About

Registered Number: 03840519
Date of Incorporation: 13/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 304 High Road, Benfleet, Essex, SS7 5HB

 

V O X Business Solutions Ltd was setup in 1999, it's status at Companies House is "Active". This company has 4 directors listed as Freeman, Andrew John, Freeman, Philip Richard, Freeman, Andrew John, Freeman, Jennifer Patricia in the Companies House registry.

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.