Advanced company searchLink opens in new window

710 VACS LIMITED

Company number SC495459

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)
01 May 2024 AD02 Register inspection address has been changed from Unit 3a Delta House, Gemini Crescent Gemini Crescent Dundee Technology Park Dundee DD2 1SW Scotland to Coast Business Centre 11 Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR
31 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
31 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with updates
26 Sep 2023 AD02 Register inspection address has been changed to Unit 3a Delta House, Gemini Crescent Gemini Crescent Dundee Technology Park Dundee DD2 1SW
15 Mar 2023 AA Total exemption full accounts made up to 31 January 2022
13 Oct 2022 RP04PSC01 Second filing for the notification of Khezer Hayat as a person with significant control
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
15 Mar 2022 PSC01 Notification of Kiran Hayat as a person with significant control on 2 October 2020
23 Feb 2022 AA Total exemption full accounts made up to 31 January 2021
10 Dec 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
10 Dec 2021 AA Total exemption full accounts made up to 31 January 2020
01 May 2021 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2021 CS01 Confirmation statement made on 15 October 2020 with no updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
02 Oct 2020 PSC04 Change of details for Miss Kiran Hayat as a person with significant control on 14 September 2020
02 Oct 2020 AP01 Appointment of Mr Khezer Hayat as a director on 14 September 2020
02 Oct 2020 TM01 Termination of appointment of Kiran Hayat as a director on 14 September 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
05 Feb 2020 AD01 Registered office address changed from 141 Pitkerro Road Dundee DD4 8EB to Suite 8, Eco House Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH on 5 February 2020
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
06 Aug 2018 PSC01 Notification of Kiran Hayat as a person with significant control on 17 April 2018
  • ANNOTATION Second Filing The information on the form PSC01 has been replaced by a second filing on 13/10/2022
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with updates