VIRTUAL DATA CENTRE SERVICES LIMITED
Company number 07238621
- Company Overview for VIRTUAL DATA CENTRE SERVICES LIMITED (07238621)
- Filing history for VIRTUAL DATA CENTRE SERVICES LIMITED (07238621)
- People for VIRTUAL DATA CENTRE SERVICES LIMITED (07238621)
- Charges for VIRTUAL DATA CENTRE SERVICES LIMITED (07238621)
- More for VIRTUAL DATA CENTRE SERVICES LIMITED (07238621)
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) |
---|---|---|---|
15 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
08 Jan 2025 | AA01 | Current accounting period extended from 31 December 2024 to 30 April 2025 | |
04 Jan 2025 | AD02 | Register inspection address has been changed from C/O Richard May the Waterscape 42 Leeds & Bradford Road Kirkstall Leeds West Yorkshire LS5 3EG United Kingdom to 3rd Floor, 6 Wellington Place Leeds West Yorkshire LS1 4AP | |
03 Jan 2025 | CH01 | Director's details changed for Mr Edward L'estrange Beaton on 2 January 2025 | |
03 Jan 2025 | CH01 | Director's details changed for Mr Oliver Chambers on 2 January 2025 | |
03 Jan 2025 | AD01 | Registered office address changed from The Waterscape 42 Leeds & Bradford Road Kirkstall Leeds West Yorkshire LS5 3EG to 3rd Floor, 6 Wellington Place Leeds West Yorkshire LS1 4AP on 3 January 2025 | |
06 Dec 2024 | AA01 | Current accounting period shortened from 30 April 2025 to 31 December 2024 | |
21 Nov 2024 | PSC02 | Notification of Vdcs Holdco Limited as a person with significant control on 29 October 2024 | |
21 Nov 2024 | PSC07 | Cessation of Daniel Roger Nichols as a person with significant control on 29 October 2024 | |
21 Nov 2024 | PSC07 | Cessation of John Stuart Murray as a person with significant control on 29 October 2024 | |
21 Nov 2024 | PSC07 | Cessation of Richard John May as a person with significant control on 29 October 2024 | |
20 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 29 October 2024
|
|
06 Nov 2024 | AP01 | Appointment of Oliver Chambers as a director on 29 October 2024 | |
06 Nov 2024 | AP01 | Appointment of Mr Edward L'estrange Beaton as a director on 29 October 2024 | |
06 Nov 2024 | TM01 | Termination of appointment of Daniel Roger Nichols as a director on 29 October 2024 | |
06 Nov 2024 | TM01 | Termination of appointment of John Stuart Murray as a director on 29 October 2024 | |
06 Nov 2024 | TM01 | Termination of appointment of Richard John May as a director on 29 October 2024 | |
06 Nov 2024 | MR01 | Registration of charge 072386210001, created on 29 October 2024 | |
26 Oct 2024 | TM01 | Termination of appointment of Kurt Kiefer as a director on 25 October 2024 | |
26 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2024 | MA | Memorandum and Articles of Association | |
19 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 18 June 2024
|
|
03 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with updates | |
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with updates |