- Company Overview for VMS SOFTWARE LIMITED (07645424)
- Filing history for VMS SOFTWARE LIMITED (07645424)
- People for VMS SOFTWARE LIMITED (07645424)
- More for VMS SOFTWARE LIMITED (07645424)
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) |
---|---|---|---|
29 Aug 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
27 Jun 2024 | CS01 | Confirmation statement made on 25 May 2024 with updates | |
27 Jun 2024 | AD01 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom to Armstrong House Armstrong Way Flemingate Beverley HU17 0NW on 27 June 2024 | |
12 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
02 Oct 2023 | TM01 | Termination of appointment of Christopher Neil Wilson as a director on 26 May 2023 | |
07 Aug 2023 | AD01 | Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom to 72 Lairgate Beverley East Yorkshire HU17 8EU on 7 August 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 25 May 2023 with updates | |
31 Jul 2023 | CS01 | Confirmation statement made on 24 May 2023 with updates | |
05 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
29 Nov 2022 | AD01 | Registered office address changed from 27 Sorrel Close Beverley East Yorkshire HU17 8XL United Kingdom to 74 Lairgate Beverley East Yorkshire HU17 8EU on 29 November 2022 | |
14 Oct 2022 | AD01 | Registered office address changed from Armstrong House Flemingate Beverley East Yorkshire HU17 0NW England to 27 Sorrel Close Beverley East Yorkshire HU17 8XL on 14 October 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
05 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 Feb 2019 | PSC04 | Change of details for Mr Paul Setterfield as a person with significant control on 11 February 2019 | |
11 Feb 2019 | CH01 | Director's details changed for Paul Setterfield on 11 February 2019 | |
16 Jul 2018 | CH01 | Director's details changed for Mr Christopher Neil Wilson on 16 July 2018 | |
16 Jul 2018 | PSC04 | Change of details for Mr Paul Setterfield as a person with significant control on 16 July 2018 | |
16 Jul 2018 | CH01 | Director's details changed for Paul Setterfield on 16 July 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from Minster House 23 Flemingate Beverley East Yorkshire HU17 0NP England to Armstrong House Flemingate Beverley East Yorkshire HU17 0NW on 16 July 2018 |