- Company Overview for VBSC LIMITED (05839465)
- Filing history for VBSC LIMITED (05839465)
- People for VBSC LIMITED (05839465)
- Charges for VBSC LIMITED (05839465)
- More for VBSC LIMITED (05839465)
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
|
|
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
|
|
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 |