VSL - VANGUARD SOLUTIONS LTD

Company Documents

DateDescription
23/08/2323 August 2023 Final Gazette dissolved following liquidation

View Document

23/08/2323 August 2023 Final Gazette dissolved following liquidation

View Document

23/05/2323 May 2023 Notice of move from Administration to Dissolution

View Document

23/05/2323 May 2023 Administrator's progress report

View Document

21/12/2221 December 2022 Administrator's progress report

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-03 with updates

View Document

17/12/2117 December 2021 Termination of appointment of Mark Emmerson as a director on 2021-12-09

View Document

01/04/211 April 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

04/01/214 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 099035840002

View Document

31/12/2031 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099035840001

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR CRAIG JOHN CHERRY

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HILLS

View Document

04/05/204 May 2020 COMPANY NAME CHANGED 8POINT8 VANGUARD LIMITED CERTIFICATE ISSUED ON 04/05/20

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

20/03/2020 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR PAUL HILLS

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR MARK EMMERSON

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR KARL MARTIN HAMPSON

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN DEBNAM

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SPALDING / 09/07/2018

View Document

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

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

25/04/1725 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099035840001

View Document

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

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

04/12/154 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information