Advanced company searchLink opens in new window

VPS GROUP LIMITED

Company number 10048409

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)
17 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2021 TM01 Termination of appointment of Richard Davidson as a director on 23 September 2021
20 Jun 2021 CS01 Confirmation statement made on 11 May 2021 with updates
12 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 October 2018
  • GBP 124.34890
12 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 July 2018
  • GBP 124.34890
10 May 2021 AAMD Amended total exemption full accounts made up to 30 September 2020
29 Mar 2021 PSC04 Change of details for Mr Jordan Andrew Daykin as a person with significant control on 26 March 2021
26 Mar 2021 AD01 Registered office address changed from Unit 4 Rockhaven Business Centre Commerce Close Westbury Wiltshire BA13 4FZ United Kingdom to Westfield House Bratton Road Westbury BA13 3EP on 26 March 2021
24 Mar 2021 AA01 Current accounting period extended from 28 February 2021 to 30 September 2021
23 Feb 2021 AA01 Current accounting period shortened from 30 September 2021 to 28 February 2021
30 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with updates
18 Nov 2020 AP01 Appointment of Mr Richard Davidson as a director on 16 November 2020
17 Nov 2020 AD01 Registered office address changed from Unit 18 Garanor Way Portbury Bristol BS20 7XE England to Unit 4 Rockhaven Business Centre Commerce Close Westbury Wiltshire BA13 4FZ on 17 November 2020
09 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
22 Oct 2020 AA01 Previous accounting period shortened from 28 February 2021 to 30 September 2020
09 Sep 2020 RP04AP01 Second filing for the appointment of Mr Jordan Andrew Daykin as a director
09 Sep 2020 PSC01 Notification of Jordan Andrew Daykin as a person with significant control on 7 March 2017
09 Sep 2020 PSC07 Cessation of Jordan Andrew Daykin as a person with significant control on 22 October 2017
16 Mar 2020 AA Total exemption full accounts made up to 29 February 2020
19 Feb 2020 AA01 Current accounting period shortened from 31 March 2020 to 29 February 2020
06 Feb 2020 MR04 Satisfaction of charge 100484090001 in full
12 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with updates
22 Nov 2019 SH01 Statement of capital following an allotment of shares on 22 November 2019
  • GBP 124.3489
08 Nov 2019 AA Total exemption full accounts made up to 31 March 2019