Advanced company searchLink opens in new window

VARS TECHNOLOGY LTD

Company number 12245104

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)
03 May 2024 AD01 Registered office address changed from Unit 1 & 2 Calder Court Unit 1 & 2 Calder Court Amy Johnson Way Blackpool FY4 2RH England to Unit 1 & 2 Calder Court Amy Johnson Way Blackpool FY4 2RH on 3 May 2024
03 May 2024 AD01 Registered office address changed from Unit 14 Squires Gate Lane Blackpool FY4 3RN England to Unit 1 & 2 Calder Court Unit 1 & 2 Calder Court Amy Johnson Way Blackpool FY4 2RH on 3 May 2024
21 Feb 2024 MR01 Registration of charge 122451040001, created on 16 February 2024
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
21 Aug 2023 AA Micro company accounts made up to 31 March 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
05 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
15 Nov 2021 AA Micro company accounts made up to 31 March 2021
05 Oct 2021 PSC08 Notification of a person with significant control statement
05 Oct 2021 PSC07 Cessation of Andrew Dodds as a person with significant control on 18 May 2020
12 Aug 2021 AD01 Registered office address changed from 14 Squires Gate Lane Blackpool FY4 3RN England to Unit 14 Squires Gate Lane Blackpool FY4 3RN on 12 August 2021
14 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
25 Aug 2020 AP01 Appointment of Mr Simon Guy Dunkerley as a director on 18 May 2020
25 Aug 2020 AP01 Appointment of Mr Paul Martin Fuller as a director on 18 May 2020
25 Aug 2020 AP01 Appointment of Mr Lewis James Maccallum as a director on 18 May 2020
25 Aug 2020 AP01 Appointment of Mr John David Garnett as a director on 18 May 2020
18 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
18 Jul 2020 AA01 Previous accounting period shortened from 31 October 2020 to 31 March 2020
04 Jun 2020 SH01 Statement of capital following an allotment of shares on 18 May 2020
  • GBP 100
04 Jun 2020 SH08 Change of share class name or designation
04 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2020 MA Memorandum and Articles of Association
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates