VULNERABILITY REGISTRATION SERVICE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

07/10/247 October 2024 Director's details changed for Mr Nigel Godfrey Bryant on 2024-09-09

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/03/248 March 2024 Director's details changed for Mr Nigel Godfrey Bryant on 2024-03-08

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/08/2310 August 2023 Termination of appointment of Scott Craig Dawson as a director on 2023-07-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

15/03/2315 March 2023 Director's details changed for Mrs Helen Roxanne Maria Lord on 2023-03-01

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 PREVSHO FROM 28/02/2020 TO 31/08/2019

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ROXANNE MARIA LORD / 06/03/2020

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY WEST MIDLANDS CV1 3PP UNITED KINGDOM

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE GEORGE TURNBULL / 06/03/2020

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY LEACH / 06/03/2020

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CRAIG DAWSON / 06/03/2020

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GODFREY BRYANT / 06/03/2020

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RAYMOND BRYANT / 06/03/2020

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/02/1921 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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