- Company Overview for VETTING SOLUTIONS CENTRE LIMITED (07339819)
- Filing history for VETTING SOLUTIONS CENTRE LIMITED (07339819)
- People for VETTING SOLUTIONS CENTRE LIMITED (07339819)
- More for VETTING SOLUTIONS CENTRE LIMITED (07339819)
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) |
---|---|---|---|
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-26
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Nov 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
05 Aug 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
07 Mar 2015 | TM01 | Termination of appointment of David Leon Lean as a director on 17 February 2015 | |
07 Mar 2015 | AP01 | Appointment of Mr Joey Lyons as a director on 17 February 2015 | |
07 Mar 2015 | TM02 | Termination of appointment of David Leon Lean as a secretary on 17 February 2015 | |
07 Mar 2015 | TM02 | Termination of appointment of David Leon Lean as a secretary on 17 February 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 May 2014 | TM01 | Termination of appointment of Stephen Bailey as a director | |
11 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Apr 2013 | AD01 | Registered office address changed from Suite 18 Imex Building 575-599 Maxted Road Hemel Hempstead HP2 7ED United Kingdom on 17 April 2013 | |
09 Apr 2013 | AD01 | Registered office address changed from City House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EA England on 9 April 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
11 Mar 2013 | AP01 | Appointment of Miss Nicola Beels as a director | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
10 Jul 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
30 Mar 2012 | AP03 | Appointment of Mr David Leon Lean as a secretary | |
30 Mar 2012 | CH01 | Director's details changed for David Leon Lean on 30 March 2012 | |
30 Mar 2012 | CH01 | Director's details changed for Mr Stephen Paul Bailey on 30 March 2012 | |
30 Mar 2012 | AD01 | Registered office address changed from Harperco House 4 & 5 Merchant Court Monkton South Business Park South Tyneside NE31 3EX United Kingdom on 30 March 2012 |