Advanced company searchLink opens in new window

VSL SYSTEMS (UK) LIMITED

Company number 02285599

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)
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
  • GBP 670,100
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
  • GBP 670,100
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