VSB SOFTWARE LIMITED

Company Documents

DateDescription
06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/02/202 February 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

14/01/2014 January 2020 DISS REQUEST WITHDRAWN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/196 December 2019 APPLICATION FOR STRIKING-OFF

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/06/189 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 APPOINTMENT TERMINATED, SECRETARY RAMA MADDALI

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA PALUKURU / 22/01/2018

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR VENKATA PALUKURA / 22/01/2018

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 5 DUMAINE AVENUE STOKE GIFFORD BRISTOL BS34 8XH ENGLAND

View Document

25/01/1825 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS RAMA MADDALI / 22/01/2018

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/07/1722 July 2017 REGISTERED OFFICE CHANGED ON 22/07/2017 FROM 9 DUMAINE AVENUE STOKE GIFFORD BRISTOL BS34 8XH

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

10/05/1710 May 2017 SECRETARY APPOINTED MRS RAMA MADDALI

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR RAMADEVI MADDALI

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/06/1619 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 DIRECTOR APPOINTED MRS RAMADEVI MADDALI

View Document

26/04/1526 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR RAMADEVI MADDALI

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 9 DUMAINE AVENUE DUMAINE AVENUE STOKE GIFFORD BRISTOL BS34 8XH ENGLAND

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 29 TARRAGON PLACE BRADLEY STOKE BRISTOL BS32 8TP ENGLAND

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 9 DUMAINE AVENUE STOKE GIFFORD BRISTOL BS34 8XH ENGLAND

View Document

22/06/1422 June 2014 REGISTERED OFFICE CHANGED ON 22/06/2014 FROM 17 BARLETTA HOUSE VELLACOTT CLOSE CARDIFF CF10 4AF

View Document

18/05/1418 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

18/05/1418 May 2014 DIRECTOR APPOINTED MRS RAMADEVI MADDALI

View Document

18/05/1418 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAMADEVI MADDALI / 10/06/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM FLAT 30 BARNES COURT WHITLEY MEAD STOKE GIFFORD BRISTOL BS34 8XT UNITED KINGDOM

View Document

26/04/1326 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company