Advanced company searchLink opens in new window

VANGUARD BUSINESS SOLUTIONS LIMITED

Company number 04417811

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-17
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
  • GBP 100
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