Advanced company searchLink opens in new window

V SECRETARIAL SERVICES LIMITED

Company number 03238067

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)
20 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
17 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
24 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
14 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
20 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
16 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
03 Apr 2013 CH01 Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013
03 Apr 2013 AD01 Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013
19 Dec 2012 CH01 Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012
10 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
22 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
25 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
22 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
27 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
08 Feb 2010 CH03 Secretary's details changed for Caroline Ann Drake on 31 January 2010
13 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Aug 2009 288b Appointment terminated director jane phillips
14 Aug 2009 288b Appointment terminated director gordon mccallum
24 Jul 2009 CERTNM Company name changed virgin european leasing LIMITED\certificate issued on 24/07/09
14 Jul 2009 363a Return made up to 01/07/09; full list of members
04 Jun 2009 AA Accounts for a dormant company made up to 31 March 2009
23 Oct 2008 288c Director's change of particulars / barry gerrard / 18/08/2008