Advanced company searchLink opens in new window

VCE SOLUTIONS LIMITED

Company number 07362491

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-10-11
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