Advanced company searchLink opens in new window

VAC SERVICES LIMITED

Company number 05581263

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2014 CH01 Director's details changed for Chizoba Uzoamaka Ogbonnaya on 30 December 2013
27 Oct 2014 CH03 Secretary's details changed for Chizoba Uzoamaka Ogbonnaya on 30 December 2013
27 Oct 2014 AD02 Register inspection address has been changed from 43 Haydn Jones Drive Nantwich Cheshire CW5 7GG United Kingdom to 45 Sandington Drive Cuddington Northwich Cheshire CW8 2ZA
27 Oct 2014 CH01 Director's details changed for Dr Victor Ndubuisi Ogbonnaya on 30 December 2013
25 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Dec 2013 AD01 Registered office address changed from 43 Haydn Jones Drive Nantwich Cheshire CW5 7GG on 29 December 2013
06 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-06
  • GBP 1,000
26 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
06 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
25 Jun 2012 AA Total exemption small company accounts made up to 31 October 2009
02 Nov 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
15 Aug 2011 AA Total exemption full accounts made up to 31 October 2010
23 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
23 Oct 2010 CH01 Director's details changed for Dr Victor Ndubuisi Ogbonnaya on 23 October 2010
12 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
12 Oct 2009 AD03 Register(s) moved to registered inspection location
12 Oct 2009 CH01 Director's details changed for Dr Victor Ndubuisi Ogbonnaya on 10 October 2009
12 Oct 2009 CH01 Director's details changed for Chizoba Uzoamaka Ogbonnaya on 10 October 2009
12 Oct 2009 AD02 Register inspection address has been changed
21 Aug 2009 AA Total exemption full accounts made up to 31 October 2008
23 Oct 2008 363a Return made up to 03/10/08; full list of members
02 Sep 2008 AA Total exemption full accounts made up to 31 October 2007
29 Nov 2007 363a Return made up to 03/10/07; full list of members
22 Oct 2007 288c Director's particulars changed