- Company Overview for VSN INTERNATIONAL LIMITED (04027977)
- Filing history for VSN INTERNATIONAL LIMITED (04027977)
- People for VSN INTERNATIONAL LIMITED (04027977)
- Charges for VSN INTERNATIONAL LIMITED (04027977)
- More for VSN INTERNATIONAL LIMITED (04027977)
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
|
|
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 |