- Company Overview for 655VMS LIMITED (08846906)
- Filing history for 655VMS LIMITED (08846906)
- People for 655VMS LIMITED (08846906)
- Charges for 655VMS LIMITED (08846906)
- More for 655VMS LIMITED (08846906)
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 |