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)
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
  • GBP 100
21 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-07-04
  • NM01 ‐ Change of name by resolution
04 Jul 2014 SH01 Statement of capital following an allotment of shares on 20 May 2014
  • GBP 100
11 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-05-23
  • NM01 ‐ Change of name by resolution