Advanced company searchLink opens in new window

VANITY SOLUTIONS LIMITED

Company number 06987380

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 May 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
28 May 2024 AA Micro company accounts made up to 31 August 2023
22 Sep 2023 MR01 Registration of charge 069873800002, created on 22 September 2023
06 May 2023 CS01 Confirmation statement made on 6 May 2023 with updates
30 Mar 2023 AA Micro company accounts made up to 31 August 2022
16 Sep 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
11 Sep 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 August 2020
29 Sep 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
26 May 2020 AA Micro company accounts made up to 31 August 2019
12 Sep 2019 CS01 Confirmation statement made on 11 August 2019 with updates
29 May 2019 AA Micro company accounts made up to 31 August 2018
13 Sep 2018 CS01 Confirmation statement made on 11 August 2018 with updates
22 Jul 2018 AD01 Registered office address changed from 65 Windsor Avenue Grays Essex RM16 2UA to 15a Stirling Road Burley in Wharfedale Ilkley LS29 7LH on 22 July 2018
15 Jan 2018 MR01 Registration of charge 069873800001, created on 5 January 2018
13 Nov 2017 AA Micro company accounts made up to 31 August 2017
11 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
18 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
16 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
12 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
09 Jul 2015 TM01 Termination of appointment of Lisa Jayne White as a director on 1 April 2015
09 Jul 2015 AP03 Appointment of Mrs Lisa Jayne White as a secretary on 1 April 2015
26 Nov 2014 AAMD Amended total exemption small company accounts made up to 31 August 2014