VMS SOLUTIONS LTD - THORNTON CLEVELEYS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-12-20 View Report
Officers. Officer name: Samuel Thomas Butler. Appointment date: 2023-11-01. 2023-11-13 View Report
Officers. Termination date: 2023-08-30. Officer name: Kieron Curran. 2023-09-21 View Report
Confirmation statement. Statement with no updates. 2023-09-14 View Report
Confirmation statement. Statement with no updates. 2022-09-07 View Report
Accounts. Accounts type unaudited abridged. 2022-06-14 View Report
Officers. Appointment date: 2021-11-01. Officer name: Mr Kieron Curran. 2021-11-01 View Report
Confirmation statement. Statement with no updates. 2021-08-31 View Report
Accounts. Accounts type unaudited abridged. 2021-04-22 View Report
Confirmation statement. Statement with no updates. 2020-09-03 View Report
Accounts. Accounts type unaudited abridged. 2020-02-14 View Report
Accounts. Accounts amended with made up date. 2019-11-28 View Report
Accounts. Accounts type unaudited abridged. 2019-09-30 View Report
Confirmation statement. Statement with updates. 2019-08-28 View Report
Confirmation statement. Statement with updates. 2018-09-17 View Report
Accounts. Accounts type total exemption full. 2018-06-20 View Report
Confirmation statement. Statement with updates. 2017-09-05 View Report
Accounts. Accounts type total exemption full. 2017-07-24 View Report
Confirmation statement. Statement with updates. 2016-10-12 View Report
Accounts. Accounts type total exemption small. 2016-08-23 View Report
Mortgage. Charge number: 2. 2016-01-25 View Report
Mortgage. Charge number: 2. 2016-01-25 View Report
Mortgage. Charge number: 2. 2016-01-15 View Report
Mortgage. Charge number: 2. 2016-01-11 View Report
Annual return. With made up date full list shareholders. 2015-12-18 View Report
Accounts. Accounts type total exemption small. 2015-05-13 View Report
Annual return. With made up date full list shareholders. 2014-09-11 View Report
Address. New address: Imperial House Butts Close Thornton Cleveleys Lancashire FY5 4HT. Old address: Mentor House Ainsworth Street Blackburn Lancashire BB1 6AU. Change date: 2014-09-08. 2014-09-08 View Report
Mortgage. Charge number: 052261500004. 2014-03-20 View Report
Accounts. Accounts type total exemption small. 2014-03-13 View Report
Document replacement. Made up date: 2013-09-01. Form type: AR01. 2013-10-17 View Report
Annual return. With made up date full list shareholders. 2013-09-16 View Report
Accounts. Accounts type total exemption small. 2013-08-28 View Report
Annual return. With made up date full list shareholders. 2012-09-28 View Report
Accounts. Accounts type total exemption small. 2012-07-25 View Report
Annual return. With made up date full list shareholders. 2011-09-12 View Report
Accounts. Accounts type total exemption small. 2011-06-08 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2011-02-03 View Report
Annual return. With made up date full list shareholders. 2010-09-22 View Report
Accounts. Accounts type total exemption small. 2010-05-04 View Report
Accounts. Accounts type total exemption small. 2009-12-22 View Report
Annual return. With made up date full list shareholders. 2009-11-08 View Report
Officers. Description: Appointment terminated secretary mark shewan. 2009-09-28 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2009-04-17 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2009-04-01 View Report
Officers. Description: Secretary appointed jackie lowndes. 2009-03-20 View Report
Officers. Description: Appointment terminated director mark shewan. 2009-03-16 View Report
Annual return. Legacy. 2008-12-21 View Report
Annual return. Legacy. 2008-12-21 View Report
Accounts. Accounts type total exemption small. 2008-03-28 View Report