- Company Overview for VPS UK HOLDINGS LIMITED (11153465)
- Filing history for VPS UK HOLDINGS LIMITED (11153465)
- People for VPS UK HOLDINGS LIMITED (11153465)
- Charges for VPS UK HOLDINGS LIMITED (11153465)
- More for VPS UK HOLDINGS LIMITED (11153465)
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) |
---|---|---|---|
05 Mar 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
16 Jan 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
08 Aug 2023 | TM01 | Termination of appointment of Renze Vonk as a director on 26 July 2023 | |
24 Apr 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
02 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
24 Jan 2023 | CERTNM |
Company name changed transoil laboratory holding LIMITED\certificate issued on 24/01/23
|
|
28 Jul 2022 | AD01 | Registered office address changed from Carrington Business Park Manchester Road Manchester M31 4DD United Kingdom to Mercury Park, Unit 7 Mercury Park, Unit 7 Mercury Way, Trafford Park Manchester M41 7LY on 28 July 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
08 Nov 2021 | MA | Memorandum and Articles of Association | |
08 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2021 | MR01 | Registration of charge 111534650002, created on 22 October 2021 | |
19 Oct 2021 | MR04 | Satisfaction of charge 111534650001 in full | |
22 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with updates | |
02 Dec 2020 | CH01 | Director's details changed for Mr Renze Vonk on 30 October 2020 | |
02 Dec 2020 | CH01 | Director's details changed for Dr Malcolm Cooper on 30 October 2020 | |
02 Dec 2020 | CH01 | Director's details changed for Mr Steve Ronald Bee on 30 October 2020 | |
30 Oct 2020 | TM02 | Termination of appointment of Alter Domus (Uk) Limited as a secretary on 30 October 2020 | |
30 Oct 2020 | AD01 | Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to Carrington Business Park Manchester Road Manchester M31 4DD on 30 October 2020 | |
17 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
24 Jan 2020 | PSC08 | Notification of a person with significant control statement | |
24 Jan 2020 | PSC07 | Cessation of Vps International S.a R.L. as a person with significant control on 23 January 2020 | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates |