VALE CONTRACT SERVICES LIMITED

03439775
KINGFISHER HOUSE RADFORD WAY BILLERICAY ESSEX CM12 0EQ

Documents

Documents
Date Category Description Pages
06 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2023 accounts Annual Accounts 9 Buy now
30 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
28 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2022 accounts Annual Accounts 9 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2021 accounts Annual Accounts 9 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2020 accounts Annual Accounts 9 Buy now
24 Aug 2020 officers Change of particulars for director (Mrs Kimberley Anne Morrish) 2 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Sep 2019 accounts Annual Accounts 8 Buy now
19 Mar 2019 mortgage Registration of a charge 15 Buy now
12 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2018 accounts Annual Accounts 5 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2018 accounts Annual Accounts 4 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Aug 2017 officers Change of particulars for director (Mrs Kimberley Anne Morrish) 2 Buy now
17 Aug 2017 officers Change of particulars for director (Mr Jonathan Coote) 2 Buy now
17 May 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 May 2017 capital Statement of capital (Section 108) 4 Buy now
17 May 2017 insolvency Solvency Statement dated 19/04/17 1 Buy now
17 May 2017 resolution Resolution 1 Buy now
03 Feb 2017 officers Termination of appointment of director (Tania Spink) 1 Buy now
03 Feb 2017 officers Termination of appointment of director (Andrew Michael Spink) 1 Buy now
03 Feb 2017 officers Termination of appointment of director (Alan Wilkins) 1 Buy now
09 Jan 2017 accounts Annual Accounts 7 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2016 accounts Annual Accounts 8 Buy now
28 Sep 2015 annual-return Annual Return 8 Buy now
18 Dec 2014 accounts Annual Accounts 15 Buy now
26 Sep 2014 annual-return Annual Return 8 Buy now
29 Oct 2013 accounts Annual Accounts 17 Buy now
25 Sep 2013 annual-return Annual Return 8 Buy now
24 Apr 2013 resolution Resolution 1 Buy now
06 Mar 2013 officers Change of particulars for director (Ms Dereka Anne Symes) 2 Buy now
05 Mar 2013 officers Change of particulars for director (Alan Wilkins) 2 Buy now
05 Mar 2013 officers Change of particulars for director (Tania Spink) 2 Buy now
05 Mar 2013 officers Change of particulars for director (Andrew Michael Spink) 2 Buy now
19 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Dec 2012 accounts Annual Accounts 18 Buy now
12 Oct 2012 officers Change of particulars for director (Tania Spink) 2 Buy now
12 Oct 2012 officers Change of particulars for director (Alan Wilkins) 2 Buy now
12 Oct 2012 officers Change of particulars for director (Andrew Michael Spink) 2 Buy now
12 Oct 2012 officers Change of particulars for director (Ms Dereka Anne Symes) 2 Buy now
08 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Sep 2012 annual-return Annual Return 9 Buy now
03 Oct 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Sep 2011 officers Change of particulars for director (Ms Dereka Anne Symes) 2 Buy now
26 Sep 2011 annual-return Annual Return 9 Buy now
24 Jun 2011 accounts Annual Accounts 17 Buy now
01 Mar 2011 miscellaneous Miscellaneous 1 Buy now
29 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2010 annual-return Annual Return 10 Buy now
29 Sep 2010 address Move Registers To Sail Company 1 Buy now
28 Sep 2010 address Change Sail Address Company 1 Buy now
16 Sep 2010 accounts Annual Accounts 7 Buy now
16 Jul 2010 officers Termination of appointment of secretary (Andrew Spink) 1 Buy now
16 Jul 2010 officers Appointment of director (Mrs Kimberley Anne Morrish) 2 Buy now
16 Jul 2010 officers Appointment of director (Dereka Anne Symes) 2 Buy now
16 Jul 2010 officers Appointment of director (Mr Jonathan Coote) 2 Buy now
16 Jul 2010 officers Appointment of director (Mr Simon Morrish) 2 Buy now
04 Jun 2010 incorporation Memorandum Articles 11 Buy now
04 Jun 2010 resolution Resolution 1 Buy now
03 Jun 2010 resolution Resolution 3 Buy now
01 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 May 2010 mortgage Particulars of a mortgage or charge 11 Buy now
27 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
16 Oct 2009 annual-return Annual Return 4 Buy now
16 Oct 2009 officers Change of particulars for director (Andrew Michael Spink) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Alan Wilkins) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Tania Spink) 2 Buy now
16 Oct 2009 officers Change of particulars for secretary (Andrew Michael Spink) 1 Buy now
07 Sep 2009 accounts Annual Accounts 7 Buy now
16 May 2009 officers Director appointed alan wilkins 2 Buy now
21 Jan 2009 officers Appointment terminated director keith hepplewhite 1 Buy now
14 Jan 2009 officers Appointment terminated director paul mckeown 1 Buy now
05 Nov 2008 annual-return Return made up to 25/09/08; full list of members 5 Buy now
20 Jun 2008 accounts Annual Accounts 12 Buy now
30 Apr 2008 officers Director appointed paul mckeown 1 Buy now
18 Oct 2007 annual-return Return made up to 25/09/07; full list of members 3 Buy now
18 Oct 2007 officers Director's particulars changed 1 Buy now
18 Oct 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 Jul 2007 accounts Annual Accounts 12 Buy now
27 Oct 2006 annual-return Return made up to 25/09/06; full list of members 7 Buy now
01 Sep 2006 officers New director appointed 2 Buy now
07 Aug 2006 accounts Annual Accounts 12 Buy now
25 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Nov 2005 annual-return Return made up to 25/09/05; no change of members 7 Buy now
07 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Mar 2005 accounts Annual Accounts 13 Buy now
11 Oct 2004 annual-return Return made up to 25/09/04; full list of members 7 Buy now
23 Apr 2004 accounts Annual Accounts 14 Buy now
25 Nov 2003 annual-return Return made up to 25/09/03; no change of members 7 Buy now