VALUE CONTRIBUTION SERVICES LIMITED
Company number 04576786
- Company Overview for VALUE CONTRIBUTION SERVICES LIMITED (04576786)
- Filing history for VALUE CONTRIBUTION SERVICES LIMITED (04576786)
- People for VALUE CONTRIBUTION SERVICES LIMITED (04576786)
- More for VALUE CONTRIBUTION SERVICES LIMITED (04576786)
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) |
---|---|---|---|
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
23 Dec 2021 | AD01 | Registered office address changed from C/O Nigel B Butler Ltd Basepoint Business Centre Rivermead Drive Swindon Wiltshire SN5 7EX England to C/O Stava Accountancy Limited Basepoint Business Centre Rivermead Drive Swindon SN5 7EX on 23 December 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
29 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
23 Jun 2020 | CH01 | Director's details changed for Mr David Rasa Ratnam on 23 June 2020 | |
23 Jun 2020 | PSC04 | Change of details for Mr David Rasa Ratnam as a person with significant control on 23 June 2020 | |
09 Mar 2020 | PSC04 | Change of details for Mr David Rasa Ratnam as a person with significant control on 16 January 2020 | |
09 Mar 2020 | CH01 | Director's details changed for Mr David Rasa Ratnam on 16 January 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from 129 High Street Wootton Bassett Swindon SN4 7AY to C/O Nigel B Butler Ltd Basepoint Business Centre Rivermead Drive Swindon Wiltshire SN5 7EX on 9 March 2020 | |
31 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
31 Oct 2019 | TM01 | Termination of appointment of Lesley Ruth Ratnam as a director on 30 September 2019 | |
31 Oct 2019 | PSC04 | Change of details for Mr David Rasa Ratnam as a person with significant control on 30 September 2019 | |
31 Oct 2019 | PSC07 | Cessation of Lesley Ruth Ratnam as a person with significant control on 30 September 2019 | |
26 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
30 Oct 2018 | PSC01 | Notification of Lesley Ruth Ratnam as a person with significant control on 6 April 2016 | |
12 Jun 2018 | AP01 | Appointment of Mrs Lesley Ruth Ratnam as a director on 1 May 2018 | |
26 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
18 Apr 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |