Advanced company searchLink opens in new window

VBSC LIMITED

Company number 05839465

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)
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
24 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
06 Sep 2023 CERTNM Company name changed toolsgroup LIMITED\certificate issued on 06/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-13
22 Aug 2023 MR04 Satisfaction of charge 1 in full
13 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
02 Sep 2022 AD01 Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA England to Brock House 19 Langham St London W1W 6BP on 2 September 2022
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
01 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
01 Oct 2020 MR01 Registration of charge 058394650002, created on 26 September 2020
25 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Jul 2017 CS01 Confirmation statement made on 7 June 2017 with updates
05 Jul 2017 PSC02 Notification of Victor Brookes Limited as a person with significant control on 11 July 2016
14 Mar 2017 AP01 Appointment of Mrs Nicola Woodward as a director on 1 March 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 200
02 Mar 2016 AD01 Registered office address changed from C/O Toolsgroup Uk 5th Floor 9 Argyll Street London W1F 7TG to Henry Wood House 2 Riding House Street London W1W 7FA on 2 March 2016