Advanced company searchLink opens in new window

VINES SUPPORT SERVICES LTD

Company number 12635462

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)
09 Dec 2024 CS01 Confirmation statement made on 24 November 2024 with no updates
20 Mar 2024 AA Micro company accounts made up to 30 June 2023
26 Feb 2024 AA01 Previous accounting period extended from 31 May 2023 to 30 June 2023
24 Nov 2023 PSC01 Notification of Tsungai Hove Tawanda as a person with significant control on 22 November 2023
24 Nov 2023 PSC01 Notification of Vipulkumar Patel as a person with significant control on 22 November 2023
24 Nov 2023 PSC04 Change of details for Mr Prosper Tawanda as a person with significant control on 22 November 2023
24 Nov 2023 PSC04 Change of details for Ms Nyaradzai Eunice Chiwaye as a person with significant control on 22 November 2023
24 Nov 2023 AD01 Registered office address changed from C/O Quantum Uk Business Solutions Ltd, Breakspear Regus, Ground Floor, Suite F, Breakspear Way Hemel Hempstead HP2 4TZ England to C/O Quantum Uk Business Solutions Ltd, Breakspear Park, Regus, Breakspear Way Hemel Hempstead HP2 4TZ on 24 November 2023
24 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with updates
24 Nov 2023 AD01 Registered office address changed from 23 Broadmead London W14 0SS England to C/O Quantum Uk Business Solutions Ltd, Breakspear Park, Regus, Breakspear Way Hemel Hempstead HP2 4TZ on 24 November 2023
24 Nov 2023 AP01 Appointment of Mr Vipulkumar Patel as a director on 22 November 2023
24 Nov 2023 AP01 Appointment of Mrs Tsungai Hove Tawanda as a director on 22 November 2023
26 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with updates
13 Jul 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
21 Mar 2023 TM01 Termination of appointment of Fadzai Hove Masango as a director on 7 March 2023
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
28 Dec 2022 PSC04 Change of details for Mr Prosper Tawanda as a person with significant control on 1 December 2021
11 Oct 2022 PSC01 Notification of Nyaradzai Chiwaye as a person with significant control on 1 December 2021
06 Oct 2022 PSC07 Cessation of Fadzai Hove Masango as a person with significant control on 1 December 2021
17 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
11 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2022 AA Micro company accounts made up to 31 May 2021
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off