VANGUARD BUSINESS SOLUTIONS LIMITED
Company number 04417811
- Company Overview for VANGUARD BUSINESS SOLUTIONS LIMITED (04417811)
- Filing history for VANGUARD BUSINESS SOLUTIONS LIMITED (04417811)
- People for VANGUARD BUSINESS SOLUTIONS LIMITED (04417811)
- More for VANGUARD BUSINESS SOLUTIONS LIMITED (04417811)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
29 Apr 2024 | CH03 | Secretary's details changed for Steven Carey on 1 April 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with updates | |
26 Apr 2024 | CH01 | Director's details changed for Mr Steven Howard Carey on 1 April 2024 | |
26 Apr 2024 | PSC04 | Change of details for Mrs Rachael Jane Carey as a person with significant control on 1 April 2024 | |
10 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with updates | |
24 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
02 May 2022 | CS01 | Confirmation statement made on 16 April 2022 with updates | |
20 Apr 2022 | TM01 | Termination of appointment of Rachael Jane Carey as a director on 1 April 2022 | |
30 Mar 2022 | AD01 | Registered office address changed from 5 Acorns 5 Lower Port View Saltash Cornwall PL12 4BY United Kingdom to 5 Lower Port View Saltash Cornwall PL12 4BY on 30 March 2022 | |
24 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
11 Feb 2022 | PSC04 | Change of details for Mrs Rachael Jane Carey as a person with significant control on 11 February 2022 | |
11 Feb 2022 | PSC04 | Change of details for Mr Steven Howard Carey as a person with significant control on 11 February 2022 | |
11 Feb 2022 | CH01 | Director's details changed for Mrs Rachael Jane Carey on 11 February 2022 | |
11 Feb 2022 | CH01 | Director's details changed for Mrs Rachael Jane Carey on 11 February 2022 | |
11 Feb 2022 | CH01 | Director's details changed for Mr Steven Carey on 11 February 2022 | |
11 Feb 2022 | AD01 | Registered office address changed from Acorns 5 Lower Port View Saltash Cornwall PL12 4BY to 5 Acorns 5 Lower Port View Saltash Cornwall PL12 4BY on 11 February 2022 | |
18 Jan 2022 | CERTNM |
Company name changed tax wise solutions LIMITED\certificate issued on 18/01/22
|
|
03 Dec 2021 | PSC04 | Change of details for Mrs Rachael Jane Carey as a person with significant control on 1 February 2021 | |
03 Dec 2021 | PSC01 | Notification of Steven Howard Carey as a person with significant control on 1 February 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 16 April 2021 with updates | |
01 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 January 2021
|
|
01 Feb 2021 | AP01 | Appointment of Mr Steven Carey as a director on 1 February 2021 | |
11 Jun 2020 | AA | Accounts for a dormant company made up to 30 April 2020 |