- Company Overview for VSL SUPPORT LIMITED (07144310)
- Filing history for VSL SUPPORT LIMITED (07144310)
- People for VSL SUPPORT LIMITED (07144310)
- Charges for VSL SUPPORT LIMITED (07144310)
- More for VSL SUPPORT LIMITED (07144310)
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) |
---|---|---|---|
18 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
18 Jul 2024 | AP03 | Appointment of Mr Gary Alan Chesterman as a secretary on 18 July 2024 | |
23 May 2024 | PSC05 | Change of details for Tes-Amm Europe Holdings Limited as a person with significant control on 22 December 2021 | |
02 Apr 2024 | TM01 | Termination of appointment of Stephen Maxwell Graham as a director on 2 April 2024 | |
02 Apr 2024 | AP01 | Appointment of Mr Gabi Hanna as a director on 2 April 2024 | |
31 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
09 Oct 2023 | TM01 | Termination of appointment of Gary Bewick Steele as a director on 28 September 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
14 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
01 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
22 Dec 2021 | AD01 | Registered office address changed from Unit 5 Radius Park Faggs Road Feltham TW14 0NG England to Blakeney Way Kingswood Lakeside Cannock WS11 8JD on 22 December 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
01 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
09 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
30 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 18 June 2019 to 31 December 2018 | |
25 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 18 June 2018 | |
29 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2018 to 18 June 2018 | |
25 Jan 2019 | MR04 | Satisfaction of charge 071443100002 in full | |
14 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
10 Jul 2018 | AP01 | Appointment of Mr Stephen Maxwell Graham as a director on 19 June 2018 | |
10 Jul 2018 | AP01 | Appointment of Mr Gary Bewick Steele as a director on 19 June 2018 |