Advanced company searchLink opens in new window

VPS SITE SECURITY LIMITED

Company number 05838576

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)
02 May 2014 AA Full accounts made up to 30 September 2013
24 Apr 2014 AP01 Appointment of Mr James Matthew Smallridge as a director
24 Apr 2014 TM01 Termination of appointment of Walid Fakhry as a director
27 Nov 2013 MR01 Registration of charge 058385760014
12 Aug 2013 TM01 Termination of appointment of John Owen as a director
09 Jul 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/11/2014
02 Jul 2013 AA Full accounts made up to 30 September 2012
25 Jun 2013 AUD Auditor's resignation
07 May 2013 AP01 Appointment of Mr Nicholas Neil Burgess as a director
20 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 13
08 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Nov 2012 SH01 Statement of capital following an allotment of shares on 3 July 2012
  • GBP 1,254,049.211064
02 Nov 2012 SH01 Statement of capital following an allotment of shares on 20 August 2012
  • GBP 1,254,049.211064
02 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 November 2012
  • GBP 1,254,049.211064
01 Nov 2012 AP01 Appointment of John Owen as a director
02 Oct 2012 TM01 Termination of appointment of Julian Nicholls as a director
17 Sep 2012 AA01 Current accounting period extended from 31 March 2012 to 30 September 2012
22 Aug 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 29/12/2014
22 Aug 2012 SH01 Statement of capital following an allotment of shares on 20 August 2012
  • GBP 1,254,049.211064
09 Aug 2012 AD01 Registered office address changed from , Globe Ii Business Centre, 128 Maltravers Road, Sheffield, South Yorkshire, S2 5AZ on 9 August 2012
09 Aug 2012 TM01 Termination of appointment of Glyn Abba as a director
09 Aug 2012 TM02 Termination of appointment of Glyn Abba as a secretary
02 Aug 2012 AA Full accounts made up to 31 March 2011
18 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 12
17 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities