Advanced company searchLink opens in new window

VSC PLUS LIMITED

Company number 05059011

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)
04 Apr 2018 AP03 Appointment of Mr David Stephen Tilbrook as a secretary on 1 April 2018
12 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
12 Mar 2018 AP03 Appointment of Ms Rachel Dickinson as a secretary on 8 July 2016
12 Mar 2018 TM02 Termination of appointment of David Stephen Tilbrook as a secretary on 1 March 2018
12 Mar 2018 TM01 Termination of appointment of David Stephen Tilbrook as a director on 1 March 2018
12 Mar 2018 TM02 Termination of appointment of Rachel Dickinson as a secretary on 1 March 2018
12 Mar 2018 AP03 Appointment of Mr David Stephen Tilbrook as a secretary on 1 March 2018
12 Mar 2018 AP01 Appointment of Mr David Stephen Tilbrook as a director on 1 March 2018
28 Feb 2018 AD01 Registered office address changed from Sir Colin Campbell Building Triumph Road Nottingham NG7 2TU to Piccadilly House 49 Piccadilly Manchester M1 2AP on 28 February 2018
14 Dec 2017 AA Accounts for a small company made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
22 Dec 2016 AA Accounts for a small company made up to 31 March 2016
27 Sep 2016 AP03 Appointment of Ms Rachel Dickinson as a secretary on 20 September 2016
27 Sep 2016 TM02 Termination of appointment of Rose Durban as a secretary on 20 September 2016
27 Sep 2016 TM01 Termination of appointment of Rose Durban as a director on 20 September 2016
03 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
03 Mar 2016 CH01 Director's details changed for Ms Rose Durban on 1 March 2016
08 Dec 2015 AA Accounts for a small company made up to 31 March 2015
29 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
29 Mar 2015 AP01 Appointment of Mrs Rachel Dickinson as a director on 1 January 2015
18 Dec 2014 AA Accounts for a small company made up to 31 March 2014
09 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1
09 Mar 2014 TM01 Termination of appointment of Carol Chambers as a director
13 Sep 2013 AA Accounts for a small company made up to 31 March 2013
13 Apr 2013 AD01 Registered office address changed from 3Rd Floor the Triangle Exchange Square Manchester M4 3TR Uk on 13 April 2013