VSL SYSTEMS (UK) LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

27/01/2527 January 2025 Change of details for Vsl International Limited as a person with significant control on 2016-04-06

View Document

07/01/257 January 2025 Full accounts made up to 2023-12-31

View Document

06/01/256 January 2025 Appointment of Mr Martin Richard Bellamy as a director on 2024-12-17

View Document

06/01/256 January 2025 Termination of appointment of Alain Jean Rossetto as a director on 2024-12-17

View Document

22/04/2422 April 2024 Termination of appointment of Peter Anthony Hughes as a director on 2024-04-18

View Document

22/04/2422 April 2024 Appointment of Mr. Alain Jean Rossetto as a director on 2024-04-18

View Document

07/03/247 March 2024 Full accounts made up to 2022-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

08/06/238 June 2023 Director's details changed for Mr Peter Anthony Hughes on 2023-06-07

View Document

26/05/2326 May 2023 Director's details changed for Mr Peter Anthony Hughes on 2023-05-25

View Document

20/04/2320 April 2023 Director's details changed for Mr Peter Anthony Hughes on 2023-04-19

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

19/09/1919 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 5 IMPERIAL COURT LAPORTE WAY LUTON BEDFORDSHIRE LU4 8FE

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR CHRISTOPHE JEAN PELTZER

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, SECRETARY ANTOINE VANHEUVERSWYN

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANTOINE VANHEUVERSWYN

View Document

29/09/1629 September 2016 SECRETARY APPOINTED MR CHRISTOPHE JEAN PELTZER

View Document

13/04/1613 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY HUGHES / 01/07/2015

View Document

01/12/151 December 2015 DIRECTOR APPOINTED ANTOINE FRANCOIS MARIE-JOEL VANHEUVERSWYN

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY GERALD THOME

View Document

01/12/151 December 2015 SECRETARY APPOINTED ANTOINE FRANCOIS MARIE-JOEL VANHEUVERSWYN

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR GERALD THOME

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVIER CRILLON

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY HUGHES / 01/07/2015

View Document

03/11/153 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR PETER ANTHONY HUGHES

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE PETREL

View Document

27/02/1527 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD THOME / 20/10/2014

View Document

21/01/1521 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GERALD THOME / 20/10/2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEAN YVES MONDON / 20/10/2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER GEORGES CRILLON / 20/10/2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE PETREL / 20/10/2014

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 86 PRINCESS STREET LUTON BEDFORDSHIRE LU1 5AT

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR OLIVIER GEORGES CRILLON

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR MAXIMILLIEN, DE MEULENAERE

View Document

05/03/145 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

15/06/1115 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY GILLES SELVA

View Document

20/04/1120 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIMILLIEN, BERNARD DE MEULENAERE / 01/02/2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD THOME / 01/02/2011

View Document

20/04/1120 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GERALD THOME / 01/02/2011

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR BRUNO THIERRY

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR GERALD THOME

View Document

05/04/115 April 2011 SECRETARY APPOINTED MR GERALD THOME

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR MAXIMILLIEN, BERNARD DE MEULENAERE

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLES SELVA / 01/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN YVES MONDON / 01/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUNO MAURICE MICHEL THIERRY / 01/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE PETREL / 01/02/2010

View Document

08/06/098 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/03/085 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: SUITE 5 ORCHARD HOUSE TEBBUTTS ROAD ST NEOTS CAMBRIDGESHIRE PE19 1AW

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/09/046 September 2004 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 SECRETARY RESIGNED

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: 118 COVENTON ROAD AYLESBURY BUCKINGHAMSHIRE HP19 9NE

View Document

09/03/049 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00 FROM: NAINI TAI 92A CHURCHWAY HADDENHAM BUCKINGHAMSHIRE HP17 8DT

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 NC INC ALREADY ADJUSTED 10/09/99

View Document

24/09/9924 September 1999 £ NC 1000/1000000 10/0

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/04/981 April 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 REGISTERED OFFICE CHANGED ON 16/12/96 FROM: CRENDON INDUSTRIAL ESTATE THAME ROAD,LONG CRENDON AYLESBURY BUCKS HP18 9BB

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/04/9626 April 1996 RETURN MADE UP TO 26/02/96; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/03/9418 March 1994 RETURN MADE UP TO 26/02/94; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/04/9315 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/03/933 March 1993 RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/05/926 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/926 May 1992 REGISTERED OFFICE CHANGED ON 06/05/92 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2AT

View Document

13/04/9213 April 1992 AUDITOR'S RESIGNATION

View Document

06/03/926 March 1992 RETURN MADE UP TO 26/02/92; NO CHANGE OF MEMBERS

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/03/9112 March 1991 RETURN MADE UP TO 26/02/91; CHANGE OF MEMBERS

View Document

04/12/904 December 1990 NEW DIRECTOR APPOINTED

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/11/8810 November 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/11/88

View Document

10/11/8810 November 1988 COMPANY NAME CHANGED MANTASPRINT LIMITED CERTIFICATE ISSUED ON 11/11/88

View Document

23/09/8823 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/8823 September 1988 REGISTERED OFFICE CHANGED ON 23/09/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

23/09/8823 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/8823 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/8819 September 1988 ALTER MEM AND ARTS 150988

View Document

10/08/8810 August 1988 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