- Company Overview for VPS GROUP LIMITED (10048409)
- Filing history for VPS GROUP LIMITED (10048409)
- People for VPS GROUP LIMITED (10048409)
- Charges for VPS GROUP LIMITED (10048409)
- More for VPS GROUP LIMITED (10048409)
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
|
|
12 May 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 16 July 2018
|
|
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
|
|
08 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 |