Advanced company searchLink opens in new window

VMS SOFTWARE LIMITED

Company number 07645424

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)
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