- Company Overview for VR (EPS) HOLDINGS LTD (10669573)
- Filing history for VR (EPS) HOLDINGS LTD (10669573)
- People for VR (EPS) HOLDINGS LTD (10669573)
- Charges for VR (EPS) HOLDINGS LTD (10669573)
- More for VR (EPS) HOLDINGS LTD (10669573)
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) |
---|---|---|---|
14 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Oct 2024 | MR04 | Satisfaction of charge 106695730003 in full | |
03 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
06 Sep 2024 | MR01 | Registration of charge 106695730004, created on 4 September 2024 | |
03 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with updates | |
03 Oct 2023 | PSC01 | Notification of Rob Tam as a person with significant control on 2 October 2023 | |
03 Oct 2023 | PSC07 | Cessation of Martin James Rylands as a person with significant control on 2 October 2023 | |
25 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
19 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 May 2021 | MR01 | Registration of charge 106695730003, created on 18 May 2021 | |
14 May 2021 | MR04 | Satisfaction of charge 106695730002 in full | |
31 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with updates | |
08 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
02 Mar 2020 | TM01 | Termination of appointment of Martin James Rylands as a director on 31 January 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Glen Michael Mason as a director on 31 January 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Nov 2019 | AD01 | Registered office address changed from Two Mills Parkgate Road Ellesmere Port Chester CH66 9PD England to Unit 12 Europa Boulevard Westbrook Warrington WA5 7YF on 26 November 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of Robert Thomas Tam as a director on 11 October 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of Neville Goddard as a director on 11 October 2019 | |
22 Aug 2019 | TM01 | Termination of appointment of Andrew Charles Leadbetter as a director on 22 August 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Simon Geoffrey Batcup as a director on 22 July 2019 |