Advanced company searchLink opens in new window

VILLAGE SOFTWARE SOLUTIONS LIMITED

Company number 11236248

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)
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
  • GBP 2
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
  • GBP 1