Advanced company searchLink opens in new window

V S L CONSULTANTS LIMITED

Company number 03192246

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)
24 Dec 2024 AA Micro company accounts made up to 30 April 2024
27 Jul 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
19 Jan 2024 AA Micro company accounts made up to 30 April 2023
14 Jul 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
07 Jul 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
14 Jan 2022 AA Micro company accounts made up to 30 April 2021
19 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
03 Mar 2021 AA Micro company accounts made up to 30 April 2020
07 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
30 Apr 2020 CS01 Confirmation statement made on 3 June 2019 with no updates
22 Jan 2020 AA Micro company accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
15 Nov 2018 AA Micro company accounts made up to 30 April 2018
02 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
16 Jan 2018 AA Micro company accounts made up to 30 April 2017
05 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
26 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
18 Jul 2016 AD01 Registered office address changed from 64 Amanda Court Slough SL3 7TE to 9 Lascelles Road Slough SL3 7PN on 18 July 2016
01 Jul 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
08 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
06 Jul 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
06 Jul 2015 CH03 Secretary's details changed for Rajni Sharma on 5 May 2014
06 Jul 2015 CH01 Director's details changed for Mr Vipin Kumar Sharma on 5 May 2014
20 Feb 2015 AD01 Registered office address changed from 9 Lascelles Road Slough Berkshire SL3 7PN to 64 Amanda Court Slough SL3 7TE on 20 February 2015