VSL SUPPORT LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/07/2418 July 2024 Appointment of Mr Gary Alan Chesterman as a secretary on 2024-07-18

View Document

23/05/2423 May 2024 Change of details for Tes-Amm Europe Holdings Limited as a person with significant control on 2021-12-22

View Document

02/04/242 April 2024 Termination of appointment of Stephen Maxwell Graham as a director on 2024-04-02

View Document

02/04/242 April 2024 Appointment of Mr Gabi Hanna as a director on 2024-04-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Accounts for a small company made up to 2022-12-31

View Document

09/10/239 October 2023 Termination of appointment of Gary Bewick Steele as a director on 2023-09-28

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-01 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Registered office address changed from Unit 5 Radius Park Faggs Road Feltham TW14 0NG England to Blakeney Way Kingswood Lakeside Cannock WS11 8JD on 2021-12-22

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

30/09/1930 September 2019 PREVSHO FROM 18/06/2019 TO 31/12/2018

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

29/04/1929 April 2019 18/06/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 PREVSHO FROM 31/07/2018 TO 18/06/2018

View Document

25/01/1925 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071443100002

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TES-AMM EUROPE HOLDINGS LIMITED

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY THURLOW

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR STEPHEN MAXWELL GRAHAM

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BLINKHORN

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR GARY BEWICK STEELE

View Document

09/07/189 July 2018 CESSATION OF JEREMY THURLOW AS A PSC

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 4 FREDERICK HOUSE PRINCES COURT BEAM HEATH WAY NANTWICH CHESHIRE CW5 6RF

View Document

09/07/189 July 2018 CESSATION OF CLAIRE ELIZABETH BLINKHORN AS A PSC

View Document

18/06/1818 June 2018 Annual accounts for year ending 18 Jun 2018

View Accounts

29/04/1829 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR JEREMY THURLOW / 01/09/2016

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR CLAIRE ELIZABETH BLINKHORN / 01/09/2016

View Document

02/10/172 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071443100001

View Document

28/08/1728 August 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/05/1726 May 2017 PREVSHO FROM 31/08/2016 TO 31/07/2016

View Document

30/11/1630 November 2016 PREVEXT FROM 28/02/2016 TO 31/08/2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/09/151 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

15/05/1515 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071443100002

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM UNIT ONE THE RED LION HOTEL BARONY ROAD NANTWICH CHESHIRE CW5 5QS

View Document

16/03/1516 March 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/03/1426 March 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071443100001

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JED THURLOW / 03/02/2010

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL PARKER

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM DORFOLD DAIRY HOUSE DIG LANE ACTON NANTWICH CW5 8PB ENGLAND

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR LIAM BOWEN

View Document

07/04/117 April 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

03/02/103 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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