- Company Overview for VCE SOLUTIONS LIMITED (07362491)
- Filing history for VCE SOLUTIONS LIMITED (07362491)
- People for VCE SOLUTIONS LIMITED (07362491)
- More for VCE SOLUTIONS LIMITED (07362491)
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) |
---|---|---|---|
11 May 2017 | TM02 | Termination of appointment of Eversecretary Limited as a secretary on 11 May 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of Christopher Smith as a director on 27 January 2017 | |
22 Feb 2017 | AP01 | Appointment of Shirley Ann Creed as a director on 27 January 2017 | |
19 Dec 2016 | AA01 | Current accounting period extended from 31 December 2016 to 31 January 2017 | |
24 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
28 Jul 2016 | TM01 | Termination of appointment of Craig Zajac as a director on 15 July 2016 | |
22 Jul 2016 | AP01 | Appointment of Christopher Smith as a director on 15 July 2016 | |
12 Apr 2016 | AD01 | Registered office address changed from One Finsbury Circus Part Ground Floor East London EC2M 7EB to Bentima House 4th Floor 168-172 Old Street London EC1V 9BP on 12 April 2016 | |
08 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
02 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
11 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
18 Jun 2013 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 18 June 2013 | |
09 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
25 Oct 2010 | CERTNM |
Company name changed acadia solutions LIMITED\certificate issued on 25/10/10
|
|
25 Oct 2010 | CONNOT | Change of name notice | |
15 Oct 2010 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
01 Sep 2010 | NEWINC | Incorporation |