Advanced company searchLink opens in new window

V.W.S. LIMITED

Company number SC101126

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)
25 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
22 Apr 2024 SH03 Purchase of own shares.
12 Apr 2024 AP01 Appointment of Mr Christopher William Scott as a director on 12 April 2024
03 Apr 2024 SH06 Cancellation of shares. Statement of capital on 6 March 2024
  • GBP 63,625
03 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Mar 2024 PSC04 Change of details for Mr Graham Wilson as a person with significant control on 6 March 2024
08 Mar 2024 TM01 Termination of appointment of Brian Hamilton as a director on 6 March 2024
14 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
10 Mar 2023 AA Unaudited abridged accounts made up to 30 September 2022
19 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
25 Mar 2022 AA Unaudited abridged accounts made up to 30 September 2021
20 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
23 Mar 2021 AA Unaudited abridged accounts made up to 30 September 2020
06 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
02 Apr 2020 AA Unaudited abridged accounts made up to 30 September 2019
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
15 Apr 2019 AD01 Registered office address changed from 13 Napier Court Cumbernauld G68 0LG to 50 Deerdykes View Westfield Industrial Estate, Cumbernauld Glasgow North Lanarkshire G68 9HN on 15 April 2019
08 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with updates
22 Jun 2018 AP01 Appointment of Mr Lindsay Wilson as a director on 21 June 2018
01 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
10 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates
16 Oct 2017 PSC04 Change of details for Mr Graham Wilson as a person with significant control on 16 October 2017
16 Oct 2017 CH01 Director's details changed for Mr Graham Wilson on 16 October 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with no updates