Advanced company searchLink opens in new window

VSM SOFTWARE LTD

Company number 02375170

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 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jan 2017 4.51 Certificate that Creditors have been paid in full
05 Jan 2017 AD01 Registered office address changed from Embroidery World Business Centre Southend Road Woodford Green Essex IG8 8JT to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 5 January 2017
21 Dec 2016 4.70 Declaration of solvency
02 Dec 2016 600 Appointment of a voluntary liquidator
02 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-16
17 Nov 2016 AA Total exemption full accounts made up to 15 November 2016
16 Nov 2016 AA01 Previous accounting period extended from 31 October 2016 to 15 November 2016
15 Nov 2016 AA01 Previous accounting period shortened from 31 December 2016 to 31 October 2016
04 Nov 2016 AP01 Appointment of Miss Sandra Ann Welsh as a director on 2 November 2016
02 Nov 2016 TM01 Termination of appointment of Hilmi Kelleci as a director on 2 November 2016
02 Nov 2016 TM01 Termination of appointment of Helen Kaymer as a director on 30 September 2016
02 Nov 2016 TM01 Termination of appointment of Andrew Bennett Kaymer as a director on 30 September 2016
02 Nov 2016 TM02 Termination of appointment of Helen Kaymer as a secretary on 30 September 2016
21 Aug 2016 AA Full accounts made up to 31 December 2015
21 Jul 2016 TM01 Termination of appointment of Nikolaus Johannes Woehrle as a director on 23 May 2016
19 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
14 Oct 2015 AA Full accounts made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
04 Jul 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
04 Jun 2014 AA Full accounts made up to 31 December 2013
31 May 2013 AA Full accounts made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
25 Apr 2013 CH01 Director's details changed for Mr Andrew Bennett Kaymer on 1 April 2013