VSI AUTOMATION (UK) LIMITED

Company Documents

DateDescription
11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/03/1928 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 34 BARN ROAD BROADSTONE DORSET BH18 8NJ

View Document

12/06/1812 June 2018 SECRETARY'S CHANGE OF PARTICULARS / KAREN LOUISE TAYLOR / 08/06/2018

View Document

12/06/1812 June 2018 CESSATION OF MICHAEL RODNEY TAYLOR AS A PSC

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MS KAREN LOUISE TAYLOR

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MS KAREN LOUISE TAYLOR / 08/06/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN LOUISE TAYLOR

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/04/1611 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/03/1520 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/04/1426 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/02/1325 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/04/122 April 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 26 HOLTON ROAD HOLTON HEATH INDUSTRIAL PARK POOLE DORSET BH16 6LT

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/02/1122 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 22/02/05; NO CHANGE OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

15/10/0415 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 7 FACTORY ROAD UPTON INDUSTRIAL ESTATE POOLE DORSET BH16 5SL

View Document

25/02/0425 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

04/12/024 December 2002 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 SUBDIVIDE SHARES 21/09/01

View Document

09/10/019 October 2001 S-DIV 21/09/01

View Document

01/08/011 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0127 February 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

05/06/005 June 2000 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/01/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

29/02/9629 February 1996 SECRETARY RESIGNED

View Document

22/02/9622 February 1996 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