Advanced company searchLink opens in new window

VERSATILE MOBILE SYSTEMS (EUROPE) LTD

Company number 02109716

Filter by category

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)
03 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2018 RP05 Registered office address changed to PO Box 4385, 02109716: Companies House Default Address, Cardiff, CF14 8LH on 16 January 2018
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 251,000
28 Jul 2016 AP01 Appointment of Mr Andrew Jacob Lynch as a director on 22 July 2016
27 Jul 2016 TM01 Termination of appointment of Vicki Turjan as a director on 30 June 2015
11 Jul 2016 AA Accounts for a small company made up to 30 June 2015
08 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 251,000
25 Jun 2015 AD01 Registered office address changed from Tannery House Room 5 Ground Floor 4 Tannery House Tannery Lane Send Woking Surrey GU23 7EF to Mill House 58 Guildford Street Chertsey Surrey KT16 9BE on 25 June 2015
14 Apr 2015 AA Accounts for a small company made up to 30 June 2014
18 Nov 2014 AP01 Appointment of Mr Bertrand Des Pallieres as a director on 18 November 2014
18 Nov 2014 TM01 Termination of appointment of John Hardy as a director on 18 November 2014
18 Nov 2014 TM02 Termination of appointment of John Hardy as a secretary on 18 November 2014
09 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 251,000
03 Jul 2014 AP01 Appointment of Ms Vicki Turjan as a director
01 Jul 2014 TM01 Termination of appointment of Robert Joyce as a director
01 Jul 2014 TM01 Termination of appointment of Fraser Atkinson as a director
23 Sep 2013 AA Accounts for a small company made up to 30 June 2013
12 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
03 Sep 2012 AA Accounts for a small company made up to 30 June 2012
10 Jul 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
26 Jan 2012 AA Accounts for a small company made up to 30 June 2011
28 Jul 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders