- Company Overview for VANITY SOLUTIONS LIMITED (06987380)
- Filing history for VANITY SOLUTIONS LIMITED (06987380)
- People for VANITY SOLUTIONS LIMITED (06987380)
- Charges for VANITY SOLUTIONS LIMITED (06987380)
- More for VANITY SOLUTIONS LIMITED (06987380)
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
|
|
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 |