Advanced company searchLink opens in new window

VAULT SYSTEMS LIMITED

Company number SC465880

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 Mar 2024 AD01 Registered office address changed from 18-20 Sinclair Building 18-20 Eagle Street Glasgow Lanarkshire G4 9XA United Kingdom to Sinclair Building 18-20 Eagle Street Glasgow G4 9XA on 28 March 2024
25 Mar 2024 AD01 Registered office address changed from 24 Dougalston Gardens South Milngavie Glasgow G62 6HU Scotland to 18-20 Sinclair Building 18-20 Eagle Street Glasgow Lanarkshire G4 9XA on 25 March 2024
25 Oct 2023 AA Micro company accounts made up to 31 January 2023
12 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
05 Oct 2021 AA Micro company accounts made up to 31 January 2021
25 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
15 Oct 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
15 Oct 2020 AA Micro company accounts made up to 31 January 2020
26 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
19 Mar 2019 AA Micro company accounts made up to 31 January 2019
30 Aug 2018 AA Micro company accounts made up to 31 January 2018
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with updates
23 Aug 2018 AD01 Registered office address changed from Burnfield House, Suite 2 4a Burnfield Avenue Giffnock Glasgow G46 7TL to 24 Dougalston Gardens South Milngavie Glasgow G62 6HU on 23 August 2018
23 Aug 2018 TM01 Termination of appointment of Ryan Millar Bonthrone as a director on 22 August 2018
23 Aug 2018 PSC04 Change of details for Mr Martin Mccardle as a person with significant control on 23 August 2018
23 Aug 2018 PSC07 Cessation of Ryan Millar Bonthrone as a person with significant control on 22 August 2018
18 Apr 2018 AD01 Registered office address changed from 179a Dalrymple Street Greenock PA15 1BX to Burnfield House, Suite 2 4a Burnfield Avenue Giffnock Glasgow G46 7TL on 18 April 2018
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
16 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
11 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015