Advanced company searchLink opens in new window

VPS HOLDINGS LIMITED

Company number 04835721

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)
27 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3,612.974
18 Mar 2015 AUD Auditor's resignation
06 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
02 Sep 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 3,599.9588
29 Aug 2014 SH08 Change of share class name or designation
29 Aug 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2014 TM01 Termination of appointment of Stephen James Robertson as a director on 18 July 2014
25 Jul 2014 TM01 Termination of appointment of Mark Andrew Budd as a director on 18 July 2014
25 Jul 2014 MR01 Registration of charge 048357210010, created on 18 July 2014
21 Jul 2014 MR04 Satisfaction of charge 9 in full
25 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 11/05/2014
11 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 27/05/2014
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 19 February 2014
  • GBP 3,612.9738
17 Jan 2014 TM01 Termination of appointment of Julian Seaward as a director
29 Oct 2013 TM01 Termination of appointment of Ian Quinlan as a director
12 Aug 2013 AA Group of companies' accounts made up to 31 March 2013
  • ANNOTATION A page containing unnecessary material in the accounts was administratively removed from the public register on 02/05/2014
02 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
04 Apr 2013 AP01 Appointment of Mark Andrew Budd as a director
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2