- Company Overview for VLE SUPPORT LIMITED (03322835)
- Filing history for VLE SUPPORT LIMITED (03322835)
- People for VLE SUPPORT LIMITED (03322835)
- Charges for VLE SUPPORT LIMITED (03322835)
- More for VLE SUPPORT LIMITED (03322835)
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) |
---|---|---|---|
01 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
01 Mar 2016 | CH03 | Secretary's details changed for Mr Anthony Graham Kyle Trinick on 1 February 2016 | |
01 Mar 2016 | CH01 | Director's details changed for Mr Mark David Kyle Trinick on 1 February 2016 | |
28 Nov 2015 | AA | Micro company accounts made up to 28 February 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
28 Feb 2013 | AD01 | Registered office address changed from C/O Mark Trinick Tms House Cray Avenue Orpington Kent BR5 3QB England on 28 February 2013 | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
03 Oct 2011 | TM01 | Termination of appointment of Christopher Mills as a director | |
07 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
26 May 2011 | SH01 |
Statement of capital following an allotment of shares on 8 April 2011
|
|
21 Apr 2011 | AP01 | Appointment of Mr Christopher Jonathan Mills as a director | |
08 Apr 2011 | AD01 | Registered office address changed from Tms House Cray Avenue Orpington Kent BR5 3QB United Kingdom on 8 April 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
22 Mar 2011 | AD01 | Registered office address changed from 2 Ravensquay Business Centre Cray Avenue Orpington Kent BR5 4BQ Uk on 22 March 2011 | |
19 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Mark David Kyle Trinick on 24 February 2010 | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
03 Mar 2009 | 363a | Return made up to 24/02/09; full list of members |