Advanced company searchLink opens in new window

VST ENTERPRISES LIMITED

Company number 08292184

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 Apr 2021 AA01 Previous accounting period extended from 31 October 2020 to 28 February 2021
21 Oct 2020 AP01 Appointment of Mr Willam Mapstone Sr. as a director on 21 October 2020
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates
22 Sep 2020 TM01 Termination of appointment of William James Mapstone as a director on 15 September 2020
09 Sep 2020 CS01 Confirmation statement made on 15 June 2020 with updates
29 Jul 2020 TM01 Termination of appointment of Ian Hetherington as a director on 28 July 2020
20 Jul 2020 MR04 Satisfaction of charge 082921840002 in full
08 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
08 Jun 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 October 2019
21 May 2020 AP01 Appointment of Mr William James Mapstone as a director on 20 May 2020
16 Feb 2020 MR01 Registration of charge 082921840002, created on 29 January 2020
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 7 January 2020
  • GBP 1,207.56
15 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2020 AP01 Appointment of Mr. Ian Hetherington as a director on 2 January 2020
06 Dec 2019 CS01 Confirmation statement made on 15 June 2019 with updates
21 Aug 2019 CH02 Director's details changed for Vst Holdings Ltd on 9 August 2019
21 Aug 2019 CH04 Secretary's details changed for Vst Holdings on 9 August 2019
20 Aug 2019 PSC04 Change of details for Mr Louis James Davis as a person with significant control on 1 September 2018
20 Aug 2019 PSC05 Change of details for Vst Holdings Ltd. as a person with significant control on 9 August 2019
20 Aug 2019 AD01 Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN England to Crowe Llp, Lexicon Mount Street Manchester M2 5NT on 20 August 2019
24 May 2019 MR01 Registration of charge 082921840001, created on 13 May 2019
29 Apr 2019 TM01 Termination of appointment of Paul John Greaves as a director on 29 April 2019
29 Apr 2019 TM01 Termination of appointment of Melissa Jane Hendry as a director on 29 April 2019
15 Apr 2019 AA Total exemption full accounts made up to 28 February 2019
12 Mar 2019 AP01 Appointment of Mrs Nicole Sarah Davis as a director on 12 March 2019