Advanced company searchLink opens in new window

VSN INTERNATIONAL LIMITED

Company number 04027977

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)
21 Jul 2020 AA Accounts for a small company made up to 31 March 2020
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
13 Nov 2019 TM01 Termination of appointment of Roger William Payne as a director on 15 October 2019
13 Nov 2019 AP01 Appointment of Professor Peter Kane Jimack as a director on 13 November 2019
15 Oct 2019 AP03 Appointment of Mrs Elizabeth Andrews as a secretary on 1 October 2019
15 Oct 2019 TM02 Termination of appointment of Roger William Payne as a secretary on 1 October 2019
18 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
26 Jun 2019 AA Accounts for a small company made up to 31 March 2019
20 Mar 2019 AP01 Appointment of Mrs Carey Langley as a director on 20 October 2018
16 Oct 2018 TM01 Termination of appointment of Allen Raymond Green as a director on 27 August 2018
09 Jul 2018 AA Accounts for a small company made up to 31 March 2018
06 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
27 Mar 2018 AP01 Appointment of Mr Darren Murray as a director on 27 February 2018
27 Mar 2018 AP01 Appointment of Mr Allen Raymond Green as a director on 10 October 2017
13 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
23 Jun 2017 AA Accounts for a small company made up to 31 March 2017
19 Mar 2017 AP01 Appointment of Mr John Christopher Higgs as a director on 5 July 2016
18 Mar 2017 TM01 Termination of appointment of Michael Charles Dewar as a director on 5 July 2016
14 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
13 Jul 2016 AA Accounts for a small company made up to 31 March 2016
07 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 177.31
07 Jul 2015 AD02 Register inspection address has been changed from 5 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES United Kingdom to Unit 2, Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP
06 Jul 2015 AA Accounts for a small company made up to 31 March 2015
15 Dec 2014 AD01 Registered office address changed from 5 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES to Unit 2 Amberside, Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP on 15 December 2014
09 Jul 2014 AA Accounts for a small company made up to 31 March 2014