- Company Overview for VSL SYSTEMS (UK) LIMITED (02285599)
- Filing history for VSL SYSTEMS (UK) LIMITED (02285599)
- People for VSL SYSTEMS (UK) LIMITED (02285599)
- More for VSL SYSTEMS (UK) LIMITED (02285599)
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) |
---|---|---|---|
10 Oct 2016 | AD01 | Registered office address changed from 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE to Becket House 1 Lambeth Palace Road London SE1 7EU on 10 October 2016 | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Sep 2016 | AP01 | Appointment of Mr Christophe Jean Peltzer as a director on 29 September 2016 | |
29 Sep 2016 | AP03 | Appointment of Mr Christophe Jean Peltzer as a secretary on 29 September 2016 | |
29 Sep 2016 | TM01 | Termination of appointment of Antoine Francois Marie-Joel Vanheuverswyn as a director on 29 September 2016 | |
29 Sep 2016 | TM02 | Termination of appointment of Antoine Francois Marie-Joel Vanheuverswyn as a secretary on 29 September 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
02 Dec 2015 | CH01 | Director's details changed for Mr Peter Anthony Hughes on 1 July 2015 | |
01 Dec 2015 | AP01 | Appointment of Antoine Francois Marie-Joel Vanheuverswyn as a director on 30 November 2015 | |
01 Dec 2015 | AP03 | Appointment of Antoine Francois Marie-Joel Vanheuverswyn as a secretary on 30 November 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Olivier Georges Crillon as a director on 30 November 2015 | |
01 Dec 2015 | TM02 | Termination of appointment of Gerald Thome as a secretary on 30 November 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Gerald Thome as a director on 28 November 2015 | |
13 Nov 2015 | CH01 | Director's details changed for Mr Peter Anthony Hughes on 1 July 2015 | |
03 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Aug 2015 | AP01 | Appointment of Mr Peter Anthony Hughes as a director on 1 July 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Christophe Petrel as a director on 1 July 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
21 Jan 2015 | CH03 | Secretary's details changed for Mr Gerald Thome on 20 October 2014 | |
21 Jan 2015 | CH01 | Director's details changed for Mr Gerald Thome on 20 October 2014 | |
28 Oct 2014 | CH01 | Director's details changed for Mr Olivier Georges Crillon on 20 October 2014 | |
28 Oct 2014 | CH01 | Director's details changed for Christophe Petrel on 20 October 2014 | |
28 Oct 2014 | CH01 | Director's details changed for Jean Yves Mondon on 20 October 2014 | |
28 Oct 2014 | AD01 | Registered office address changed from 86 Princess Street Luton Bedfordshire LU1 5AT to 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE on 28 October 2014 | |
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 |