Advanced company searchLink opens in new window

VINYL SOLUTIONS LIMITED

Company number 03855047

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)
17 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
16 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
15 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
14 Jan 2013 SH02 Sub-division of shares on 7 December 2012
14 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 2 ord shares 0F £1 INTO200 ord of £0.01 07/12/2012
14 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
25 Jul 2012 AP01 Appointment of Nigel John Neil Open as a director
25 Jul 2012 AP01 Appointment of Martin Charles Palmer as a director
18 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
28 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
09 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
12 Oct 2010 CH03 Secretary's details changed for Chantal Higby on 17 September 2010
12 Oct 2010 CH01 Director's details changed for Jerrard Keith Higby on 17 September 2010
12 Oct 2010 TM02 Termination of appointment of Chantal Higby as a secretary
24 Feb 2010 AA Total exemption small company accounts made up to 31 October 2009
23 Feb 2010 AD01 Registered office address changed from 25 Balena Close Creekmoor Industrial Estate Poole Dorset BH17 7EB on 23 February 2010
16 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 4
16 Nov 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Jerrard Keith Higby on 1 October 2009
29 Oct 2009 CH03 Secretary's details changed for Chantal Marshall on 29 October 2009
09 Mar 2009 AA Total exemption small company accounts made up to 31 October 2008
09 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2