Advanced company searchLink opens in new window

VAULT READY SYSTEMS LIMITED

Company number 10157783

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
02 May 2023 AA Micro company accounts made up to 30 April 2023
20 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
23 Jan 2023 AA Micro company accounts made up to 30 April 2022
04 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2022 AA Micro company accounts made up to 30 April 2021
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2022 CH01 Director's details changed for Mr Simon Peter Dowson on 8 June 2022
09 Jun 2022 PSC04 Change of details for Mr Simon Peter Dowson as a person with significant control on 8 June 2022
09 Jun 2022 AD01 Registered office address changed from 49 Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP England to Office 3N Pinetree Business Centre Durham Road Birtley Chester Le Street DH3 2TD on 9 June 2022
10 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
27 Apr 2021 AA Micro company accounts made up to 30 April 2020
16 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
01 Sep 2020 AA Total exemption full accounts made up to 30 April 2019
24 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
19 Feb 2019 AP01 Appointment of Mr Simon Dowson as a director on 19 February 2019
19 Feb 2019 TM01 Termination of appointment of Dinell Louise Graham as a director on 19 February 2019
19 Feb 2019 PSC01 Notification of Simon Dowson as a person with significant control on 19 February 2019
19 Feb 2019 PSC07 Cessation of Dinell Louise Graham as a person with significant control on 19 February 2019
19 Feb 2019 AD01 Registered office address changed from 23 Neville Road Sunderland SR4 6QA England to 49 Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP on 19 February 2019
16 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
14 Jan 2019 CH01 Director's details changed for Miss Dinell Louise Graham on 14 January 2019
14 Jan 2019 PSC04 Change of details for Miss Dinell Louise Graham as a person with significant control on 14 December 2018
14 Jan 2019 AD01 Registered office address changed from 51 Cooper Street Sunderland SR6 0NQ England to 23 Neville Road Sunderland SR4 6QA on 14 January 2019