VAS CENTRAL SERVICES LLP - SMETHWICK


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-18 View Report
Accounts. Accounts type total exemption full. 2023-01-26 View Report
Officers. Officer name: Paul Scott Buttery. Termination date: 2022-05-31. 2023-01-05 View Report
Confirmation statement. Statement with no updates. 2022-05-17 View Report
Accounts. Accounts type total exemption full. 2022-01-31 View Report
Officers. Change date: 2021-05-25. Officer name: Mr Michael Martin Long. 2021-05-25 View Report
Confirmation statement. Statement with no updates. 2021-05-18 View Report
Officers. Officer name: John Denis Sheahan. Termination date: 2020-06-12. 2021-04-21 View Report
Accounts. Accounts type total exemption full. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-05-20 View Report
Accounts. Accounts type total exemption full. 2020-02-18 View Report
Confirmation statement. Statement with no updates. 2019-05-16 View Report
Accounts. Accounts type total exemption full. 2019-02-28 View Report
Address. Old address: Unit 13 Credenda Road West Bromwich West Midlands B70 7JE. New address: Unit 30 Park Rose Industrial Estate Middlemore Road Smethwick Birmingham B66 2DZ. Change date: 2018-07-19. 2018-07-19 View Report
Confirmation statement. Statement with no updates. 2018-05-16 View Report
Accounts. Accounts type total exemption full. 2018-02-26 View Report
Confirmation statement. Statement with updates. 2017-05-22 View Report
Accounts. Accounts type total exemption small. 2017-03-07 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-05-20 View Report
Accounts. Accounts type total exemption small. 2016-03-08 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-05-20 View Report
Accounts. Accounts type total exemption small. 2015-03-10 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-05-20 View Report
Accounts. Accounts type total exemption small. 2014-03-04 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-06-01 View Report
Accounts. Accounts type total exemption small. 2013-03-04 View Report
Officers. Change date: 2012-12-13. Officer name: Ian Anthony Scott. 2012-12-13 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-05-23 View Report
Accounts. Accounts type total exemption small. 2012-02-02 View Report
Annual return. Annual return limited liability partnership with made up date. 2011-05-24 View Report
Incorporation. Incorporation limited liability partnership. 2010-05-19 View Report