Advanced company searchLink opens in new window

VMS365 LIMITED

Company number 08452000

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)
21 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
18 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
02 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
01 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
08 Jul 2020 PSC05 Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 1 July 2020
08 Jul 2020 AD01 Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020
23 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
31 Jan 2020 PSC05 Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 31 January 2020
31 Jan 2020 AD01 Registered office address changed from 222 Bishopsgate London EC2M 4QD to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020
08 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
04 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
22 Mar 2018 PSC02 Notification of Ngage Specialist Recruitment Limited as a person with significant control on 6 April 2016
14 Mar 2018 CH01 Director's details changed for Mr Adam Herron on 1 March 2018
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
14 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
26 Oct 2016 TM01 Termination of appointment of Adam Aziz as a director on 30 September 2016
24 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10
26 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015