Advanced company searchLink opens in new window

NATIONAL VAULTING SERVICES LTD

Company number 09369786

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)
13 Mar 2025 TM01 Termination of appointment of Sara Wind Engberg as a director on 28 February 2025
13 Mar 2025 PSC07 Cessation of Sara Wind Engberg as a person with significant control on 28 February 2025
13 Mar 2025 PSC01 Notification of Mamadou Toure as a person with significant control on 28 February 2025
13 Mar 2025 AP01 Appointment of Oliver Pascal Lienhard as a director on 28 February 2025
07 Jan 2025 CS01 Confirmation statement made on 30 December 2024 with updates
29 Dec 2024 AA Unaudited abridged accounts made up to 31 December 2023
13 Nov 2024 PSC07 Cessation of John Philip Martin Scigala as a person with significant control on 14 October 2024
13 Nov 2024 TM01 Termination of appointment of Philip Martin Scigala as a director on 14 October 2024
13 Nov 2024 PSC01 Notification of Sara Wind Engberg as a person with significant control on 14 October 2024
13 Nov 2024 AP01 Appointment of Ms Sara Wind Engberg as a director on 14 October 2024
13 Nov 2024 CERTNM Company name changed vaultoro LIMITED\certificate issued on 13/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-12
28 Oct 2024 AP03 Appointment of Miroslav Siba as a secretary on 25 October 2024
27 Oct 2024 AD01 Registered office address changed from The Loft at the Maltings East Tyndall Street C/O Greenaway Scott Cardiff CF24 5EZ Wales to 308 High Street Croydon Surrey CR0 1NG on 27 October 2024
03 Sep 2024 TM01 Termination of appointment of Simon Paul Morley as a director on 31 August 2024
10 Jul 2024 AA Unaudited abridged accounts made up to 31 December 2022
11 Jan 2024 CS01 Confirmation statement made on 30 December 2023 with no updates
31 May 2023 DISS40 Compulsory strike-off action has been discontinued
30 May 2023 AA Total exemption full accounts made up to 31 December 2021
21 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
07 Dec 2022 CH01 Director's details changed for Mr Simon Paul Morley on 6 December 2022
09 May 2022 TM01 Termination of appointment of Nicolai Andre Bastian as a director on 29 April 2022
11 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
07 Dec 2021 AP01 Appointment of Nicolai Andre Bastian as a director on 2 December 2021
26 Oct 2021 AA Total exemption full accounts made up to 31 December 2020