Advanced company searchLink opens in new window

55VS NO 1 LIMITED

Company number 08773515

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)
13 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
29 Mar 2017 AA01 Current accounting period extended from 26 February 2017 to 31 March 2017
07 Mar 2017 AA Full accounts made up to 26 February 2016
23 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 26 February 2016
24 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
01 Sep 2016 MR01 Registration of charge 087735150004, created on 30 August 2016
01 Sep 2016 MR01 Registration of charge 087735150005, created on 30 August 2016
15 Aug 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
22 Mar 2016 AA Full accounts made up to 30 June 2015
26 Feb 2016 TM01 Termination of appointment of Laura Marie Marino as a director on 26 February 2016
26 Feb 2016 TM01 Termination of appointment of Charles Anthony Wollaston Baxter as a director on 26 February 2016
26 Feb 2016 AP03 Appointment of Mr Christopher James Payne as a secretary on 26 February 2016
26 Feb 2016 AP01 Appointment of Mr Gary Humphreys as a director on 26 February 2016
26 Feb 2016 AP01 Appointment of Mr Keith John Barber as a director on 26 February 2016
26 Feb 2016 AP01 Appointment of Mr Kevin Ronald Spencer as a director on 26 February 2016
24 Feb 2016 AD01 Registered office address changed from Harcourt House Suite 1 19a Cavendish Square London W1G 0PN to Markerstudy House 45 Westerham Road Bessels Green Sevenoaks Kent TN13 2QB on 24 February 2016
19 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
21 May 2015 CH01 Director's details changed for Mr Charles Anthony Wollaston Baxter on 1 May 2015
07 May 2015 MR04 Satisfaction of charge 087735150001 in full
07 May 2015 MR04 Satisfaction of charge 087735150002 in full
18 Feb 2015 MR01 Registration of charge 087735150003, created on 13 February 2015
26 Nov 2014 AA Full accounts made up to 30 June 2014
25 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
10 Oct 2014 AA01 Previous accounting period shortened from 30 November 2014 to 30 June 2014
07 Jan 2014 MR01 Registration of charge 087735150002