VSC PLUS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

25/11/2425 November 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

25/10/2325 October 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

06/01/236 January 2023 Registered office address changed from Piccadilly House 49 Piccadilly Manchester M1 2AP England to Dalton Place 29 John Dalton Street Manchester M2 6FW on 2023-01-06

View Document

16/12/2216 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

22/11/2122 November 2021 Accounts for a small company made up to 2021-03-31

View Document

13/10/2113 October 2021 Notification of Jane Parfrement as a person with significant control on 2021-10-04

View Document

13/10/2113 October 2021 Appointment of Ms Jane Parfrement as a director on 2021-10-04

View Document

13/10/2113 October 2021 Termination of appointment of Joanna Elizabeth Davidson as a director on 2021-10-03

View Document

13/10/2113 October 2021 Cessation of Joanna Elizabeth Davidson as a person with significant control on 2021-10-03

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN PRATT

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MS LUCY ANN BUTLER

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA ELIZABETH DAVIDSON

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL DICKINSON

View Document

03/01/193 January 2019 CESSATION OF ANTON JOSEF FLOREK AS A PSC

View Document

13/12/1813 December 2018 31/03/18 AUDITED ABRIDGED

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANTON FLOREK

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MS JOANNA ELIZABETH DAVIDSON

View Document

04/04/184 April 2018 SECRETARY APPOINTED MR DAVID STEPHEN TILBROOK

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY RACHEL DICKINSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 APPOINTMENT TERMINATED, SECRETARY DAVID TILBROOK

View Document

12/03/1812 March 2018 SECRETARY APPOINTED MS RACHEL DICKINSON

View Document

12/03/1812 March 2018 SECRETARY APPOINTED MR DAVID STEPHEN TILBROOK

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, SECRETARY RACHEL DICKINSON

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID TILBROOK

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR DAVID STEPHEN TILBROOK

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM SIR COLIN CAMPBELL BUILDING TRIUMPH ROAD NOTTINGHAM NG7 2TU

View Document

14/12/1714 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

27/09/1627 September 2016 SECRETARY APPOINTED MS RACHEL DICKINSON

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROSE DURBAN

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, SECRETARY ROSE DURBAN

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSE DURBAN / 01/03/2016

View Document

03/03/163 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

08/12/158 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

29/03/1529 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

29/03/1529 March 2015 DIRECTOR APPOINTED MRS RACHEL DICKINSON

View Document

18/12/1418 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

09/03/149 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

09/03/149 March 2014 APPOINTMENT TERMINATED, DIRECTOR CAROL CHAMBERS

View Document

13/09/1313 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

13/04/1313 April 2013 REGISTERED OFFICE CHANGED ON 13/04/2013 FROM 3RD FLOOR THE TRIANGLE EXCHANGE SQUARE MANCHESTER M4 3TR UK

View Document

11/03/1311 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSE DURBAN / 09/03/2013

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR MARTIN PRATT

View Document

27/01/1327 January 2013 SECRETARY APPOINTED MS ROSE DURBAN

View Document

27/01/1327 January 2013 APPOINTMENT TERMINATED, SECRETARY ANTON FLOREK

View Document

27/12/1227 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSE DURBAN / 11/06/2012

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR ELENI IOANNIDES

View Document

06/03/126 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MS CAROL CHAMBERS

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MS ROSE DURBAN

View Document

15/03/1115 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON JOSEF FLOREK / 18/01/2011

View Document

24/09/1024 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/03/101 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON JOSEF FLOREK / 01/03/2010

View Document

07/01/107 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM ELLEN WILKINSON BUILDING MANCHESTER UNIVERSITY OXFORD ROAD MANCHESTER M13 9PL UK

View Document

21/03/0821 March 2008 REGISTERED OFFICE CHANGED ON 21/03/2008 FROM HUMANITIES BUILDING UNIVERSITY OF MANCHESTER OXFORD ROAD MANCHESTER M13 9PL

View Document

04/03/084 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: LIVERPOOL HOUSE 47 LOWER BRIDGE STREET CHESTER CH1 1RS

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 SECRETARY RESIGNED

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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