Advanced company searchLink opens in new window

655VMS LIMITED

Company number 08846906

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)
22 Jan 2025 CS01 Confirmation statement made on 18 January 2025 with no updates
25 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
19 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
27 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
16 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
29 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
21 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
29 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
29 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
29 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
27 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
24 May 2019 TM01 Termination of appointment of Gary Clifford Stokes as a director on 1 May 2019
24 May 2019 PSC07 Cessation of Gary Clifford Stokes as a person with significant control on 1 January 2019
06 Feb 2019 AA Unaudited abridged accounts made up to 31 July 2018
05 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with updates
03 Feb 2019 AD01 Registered office address changed from Suite 62 M54 Space Centre Halesfield 8 Telford Shropshire TF7 4QN United Kingdom to 10 Cressex Enterprise Centre 10 Cressex Enterprise Centre Lincoln Road High Wycombe Bucks HP12 3RL on 3 February 2019
30 Oct 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 July 2018
18 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
30 Jun 2017 CH03 Secretary's details changed for Mr Mark Rodney Thomas on 28 June 2017
29 Jun 2017 PSC04 Change of details for Mr Mark Rodney Thomas as a person with significant control on 28 June 2017
29 Jun 2017 CH01 Director's details changed for Mr Mark Rodney Thomas on 28 June 2017
28 Jun 2017 AA Unaudited abridged accounts made up to 31 January 2017
25 Jan 2017 AD01 Registered office address changed from Unit B2 Maws Centre Ferry Road Jackfield Telford Shropshire TF8 7LS England to Suite 62 M54 Space Centre Halesfield 8 Telford Shropshire TF7 4QN on 25 January 2017
18 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates