Advanced company searchLink opens in new window

VIRTUAL DATA CENTRE SERVICES LIMITED

Company number 07238621

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)
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
  • GBP 9,999
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Virtual data centre services LIMITED emi option scheme 2024 approved 18/06/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 8,499
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