VSP TECHNOLOGIES & SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/03/161 March 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/02/1511 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/02/1414 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
14/02/1414 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SERGEY VASILIEVICH PEREPELYATNIK / 30/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
15/03/1315 March 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
05/07/125 July 2012 | REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 36A GORING ROAD, GORING BY SEA WORTHING WEST SUSSEX BN12 4AG |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
02/03/122 March 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
15/09/1115 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/02/1114 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
09/12/109 December 2010 | APPOINTMENT TERMINATED, SECRETARY KENNETH JEFFERIES |
17/02/1017 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
17/01/1017 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
22/05/0822 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SERGEI PEREPELIATNIK / 01/01/2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
12/03/0712 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
23/02/0723 February 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
22/02/0622 February 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
09/01/069 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
21/02/0521 February 2005 | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
16/11/0416 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
09/02/049 February 2004 | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS |
27/02/0327 February 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04 |
14/01/0314 January 2003 | NEW DIRECTOR APPOINTED |
13/01/0313 January 2003 | SECRETARY RESIGNED |
13/01/0313 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/01/0313 January 2003 | DIRECTOR RESIGNED |
13/01/0313 January 2003 | REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
13/01/0313 January 2003 | NEW SECRETARY APPOINTED |
More Company Information
Recently Viewed
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