- 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) |
---|---|---|---|
02 Jul 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
02 Jul 2018 | CH01 | Director's details changed for Mr Christopher Neil Wilson on 22 May 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Christopher Neil Wilson as a director on 31 January 2018 | |
14 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
31 Jan 2018 | AP01 | Appointment of Mr Christopher Neil Wilson as a director on 30 January 2018 | |
29 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Paul Setterfield as a person with significant control on 6 April 2016 | |
26 May 2017 | CH01 | Director's details changed for Paul Setterfield on 20 April 2017 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
26 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 12 September 2016
|
|
21 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2016 | AP01 | Appointment of Christopher Wilson as a director on 12 September 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
05 Nov 2015 | AD01 | Registered office address changed from 66 st Peters Avenue Cleethorpes N E Lincs DN35 8HP to Minster House 23 Flemingate Beverley East Yorkshire HU17 0NP on 5 November 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Feb 2015 | TM01 | Termination of appointment of Neil Philip Stewart as a director on 17 February 2015 | |
04 Jul 2014 | CERTNM |
Company name changed service 4U (uk) LTD\certificate issued on 04/07/14
|
|
04 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 20 May 2014
|
|
11 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
09 May 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
21 Jun 2013 | AP01 | Appointment of Mr Neil Philip Stewart as a director | |
17 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
23 May 2013 | CERTNM |
Company name changed service 4U (automotive) LTD\certificate issued on 23/05/13
|