VILLAGE SOFTWARE SOLUTIONS LIMITED
Company number 11236248
- Company Overview for VILLAGE SOFTWARE SOLUTIONS LIMITED (11236248)
- Filing history for VILLAGE SOFTWARE SOLUTIONS LIMITED (11236248)
- People for VILLAGE SOFTWARE SOLUTIONS LIMITED (11236248)
- More for VILLAGE SOFTWARE SOLUTIONS LIMITED (11236248)
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) |
---|---|---|---|
04 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
18 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
01 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 Aug 2022 | AD01 | Registered office address changed from Bridge House 12 Market Street Glossop SK13 8AR England to 25a 25a Manor Park Road Glossop Derbyshire SK13 7SQ on 18 August 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
25 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
01 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
24 Jan 2020 | PSC04 | Change of details for Mr Graham William James as a person with significant control on 10 January 2020 | |
24 Jan 2020 | PSC07 | Cessation of Mark Andrew Stringer as a person with significant control on 10 January 2020 | |
24 Jan 2020 | TM01 | Termination of appointment of Mark Andrew Stringer as a director on 10 January 2020 | |
18 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
08 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 21 September 2018
|
|
21 Feb 2019 | AD01 | Registered office address changed from 25a Manor Park Road Glossop SK13 7SQ England to Bridge House 12 Market Street Glossop SK13 8AR on 21 February 2019 | |
20 Feb 2019 | CH01 | Director's details changed for Mr Graham William James on 20 February 2019 | |
09 Oct 2018 | PSC01 | Notification of Mark Andrew Stringer as a person with significant control on 21 September 2018 | |
09 Sep 2018 | AP01 | Appointment of Mr Mark Andrew Stringer as a director on 7 September 2018 | |
06 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-06
|