- Company Overview for VMA SERVICES LTD (10125478)
- Filing history for VMA SERVICES LTD (10125478)
- People for VMA SERVICES LTD (10125478)
- More for VMA SERVICES LTD (10125478)
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) |
---|---|---|---|
28 Apr 2025 | AA | Total exemption full accounts made up to 29 April 2024 | |
31 Jan 2025 | AA01 | Previous accounting period shortened from 30 April 2024 to 29 April 2024 | |
12 Nov 2024 | CS01 | Confirmation statement made on 3 October 2024 with updates | |
08 Feb 2024 | PSC01 | Notification of Jaime Leigh Matthews as a person with significant control on 31 July 2017 | |
08 Feb 2024 | AP01 | Appointment of Mrs Jaime Leigh Matthews as a director on 8 February 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
24 Dec 2023 | AAMD | Amended total exemption full accounts made up to 30 April 2022 | |
19 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with updates | |
14 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with updates | |
13 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
21 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 Jan 2022 | AD01 | Registered office address changed from 490 Larkshall Road London E4 9HH England to Unit 3 Langston Road Loughton IG10 3FL on 19 January 2022 | |
29 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
14 Dec 2020 | CH01 | Director's details changed for Mr Graham Allan Matthews on 10 December 2020 | |
14 Dec 2020 | CH03 | Secretary's details changed for Mrs Jaime Leigh Matthews on 10 December 2020 | |
14 Dec 2020 | PSC04 | Change of details for Mr Graham Allan Matthews as a person with significant control on 10 December 2020 | |
19 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
04 Feb 2020 | AD01 | Registered office address changed from 57 Windmill Street Gravesend DA12 1BB United Kingdom to 490 Larkshall Road London E4 9HH on 4 February 2020 | |
20 Nov 2019 | AAMD | Amended micro company accounts made up to 30 April 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
13 Nov 2019 | PSC04 | Change of details for Mr Graham Allan Matthews as a person with significant control on 13 November 2019 | |
09 Oct 2019 | AA | Micro company accounts made up to 30 April 2019 | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates |