About

Registered Number: 03840519
Date of Incorporation: 13/09/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: 304 High Road, Benfleet, Essex, SS7 5HB

 

V O X Business Solutions Ltd was registered on 13 September 1999, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. This business has 4 directors listed as Freeman, Andrew John, Freeman, Philip Richard, Freeman, Andrew John, Freeman, Jennifer Patricia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Andrew John 01 July 2012 - 1
FREEMAN, Philip Richard 01 July 2012 - 1
FREEMAN, Andrew John 13 September 1999 22 October 2004 1
FREEMAN, Jennifer Patricia 22 October 2004 01 July 2012 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 19 December 2018
AP04 - Appointment of corporate secretary 22 November 2018
TM02 - Termination of appointment of secretary 22 November 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 23 November 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 23 November 2012
TM01 - Termination of appointment of director 06 August 2012
AP01 - Appointment of director 06 August 2012
CERTNM - Change of name certificate 30 July 2012
CONNOT - N/A 30 July 2012
AP01 - Appointment of director 23 July 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 20 October 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH04 - Change of particulars for corporate secretary 26 October 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 17 September 2009
225 - Change of Accounting Reference Date 17 September 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 27 October 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 27 October 2007
RESOLUTIONS - N/A 21 December 2006
AA - Annual Accounts 21 December 2006
363s - Annual Return 12 October 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 26 November 2004
RESOLUTIONS - N/A 28 October 2004
AA - Annual Accounts 28 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
RESOLUTIONS - N/A 15 July 2004
CERTNM - Change of name certificate 15 July 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 11 September 2002
363a - Annual Return 04 September 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
287 - Change in situation or address of Registered Office 13 August 2002
AA - Annual Accounts 27 July 2002
RESOLUTIONS - N/A 15 November 2000
AA - Annual Accounts 15 November 2000
363s - Annual Return 31 October 2000
287 - Change in situation or address of Registered Office 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
NEWINC - New incorporation documents 13 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.