About

Registered Number: 05580015
Date of Incorporation: 30/09/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: 15 Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NB

 

Vascular Solutions Ltd was registered on 30 September 2005, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALDEGRAVE, Emma Barbara 06 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WALDEGRAVE, Scott 06 October 2005 19 April 2012 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 01 October 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 01 October 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 18 August 2014
RESOLUTIONS - N/A 19 February 2014
SH08 - Notice of name or other designation of class of shares 19 February 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 02 October 2012
CH01 - Change of particulars for director 03 July 2012
CH01 - Change of particulars for director 03 July 2012
AA - Annual Accounts 31 May 2012
AD01 - Change of registered office address 22 May 2012
AP01 - Appointment of director 23 April 2012
TM02 - Termination of appointment of secretary 22 April 2012
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 10 May 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 02 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
AA - Annual Accounts 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
AA - Annual Accounts 17 April 2007
287 - Change in situation or address of Registered Office 12 February 2007
225 - Change of Accounting Reference Date 12 February 2007
DISS40 - Notice of striking-off action discontinued 12 December 2006
652C - Withdrawal of application for striking off 12 December 2006
363s - Annual Return 01 December 2006
287 - Change in situation or address of Registered Office 28 November 2006
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2006
652a - Application for striking off 09 October 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
287 - Change in situation or address of Registered Office 19 October 2005
NEWINC - New incorporation documents 30 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.