Advanced company searchLink opens in new window

VINDICO PROCUREMENT SERVICES LTD

Company number 08365169

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)
22 Feb 2024 AA Micro company accounts made up to 31 May 2023
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
23 Feb 2022 AA Micro company accounts made up to 31 May 2021
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
11 Mar 2021 AA Micro company accounts made up to 31 May 2020
17 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
14 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 May 2019
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
26 Oct 2017 AA Micro company accounts made up to 31 January 2017
17 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Sep 2016 AD01 Registered office address changed from 58 Phoebe Way Swindon SN25 2JP to 49 Chambercombe Road Ilfracombe EX34 9PH on 19 September 2016
14 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1
12 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2016 AA Total exemption small company accounts made up to 31 January 2015
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
23 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
13 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1