Based in Lymington, Vcp Services Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". The companies directors are listed as Clamp, Diane Margaret, Clamp, Vincent Roy, Wells, Craig Douglas at Companies House. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLAMP, Diane Margaret | 01 November 2007 | - | 1 |
CLAMP, Vincent Roy | 15 October 2001 | - | 1 |
WELLS, Craig Douglas | 01 May 2003 | 17 February 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 July 2020 | |
CS01 - N/A | 16 October 2019 | |
AA - Annual Accounts | 24 May 2019 | |
CS01 - N/A | 18 November 2018 | |
AA - Annual Accounts | 11 January 2018 | |
AD01 - Change of registered office address | 07 December 2017 | |
CS01 - N/A | 20 October 2017 | |
AA - Annual Accounts | 29 March 2017 | |
TM01 - Termination of appointment of director | 20 February 2017 | |
CS01 - N/A | 24 October 2016 | |
AA - Annual Accounts | 21 March 2016 | |
AR01 - Annual Return | 23 October 2015 | |
AA - Annual Accounts | 03 March 2015 | |
AR01 - Annual Return | 24 October 2014 | |
AD01 - Change of registered office address | 06 August 2014 | |
AA - Annual Accounts | 26 March 2014 | |
AR01 - Annual Return | 21 October 2013 | |
AA - Annual Accounts | 13 March 2013 | |
AR01 - Annual Return | 16 October 2012 | |
AA - Annual Accounts | 08 March 2012 | |
AR01 - Annual Return | 28 October 2011 | |
CH01 - Change of particulars for director | 28 October 2011 | |
CH01 - Change of particulars for director | 28 October 2011 | |
AD01 - Change of registered office address | 28 October 2011 | |
AA - Annual Accounts | 03 March 2011 | |
AR01 - Annual Return | 07 January 2011 | |
CH01 - Change of particulars for director | 07 January 2011 | |
CH01 - Change of particulars for director | 07 January 2011 | |
CH03 - Change of particulars for secretary | 07 January 2011 | |
AD01 - Change of registered office address | 14 October 2010 | |
AA - Annual Accounts | 18 May 2010 | |
AR01 - Annual Return | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
AA - Annual Accounts | 15 January 2009 | |
363a - Annual Return | 11 December 2008 | |
AA - Annual Accounts | 21 February 2008 | |
288a - Notice of appointment of directors or secretaries | 15 February 2008 | |
288a - Notice of appointment of directors or secretaries | 01 February 2008 | |
288b - Notice of resignation of directors or secretaries | 01 February 2008 | |
363s - Annual Return | 28 October 2007 | |
AA - Annual Accounts | 25 May 2007 | |
363s - Annual Return | 26 October 2006 | |
AA - Annual Accounts | 26 May 2006 | |
363s - Annual Return | 11 October 2005 | |
AA - Annual Accounts | 03 May 2005 | |
363s - Annual Return | 05 October 2004 | |
AA - Annual Accounts | 24 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 2004 | |
395 - Particulars of a mortgage or charge | 21 February 2004 | |
363s - Annual Return | 13 October 2003 | |
288a - Notice of appointment of directors or secretaries | 22 April 2003 | |
AA - Annual Accounts | 12 March 2003 | |
363s - Annual Return | 28 November 2002 | |
NEWINC - New incorporation documents | 15 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 February 2004 | Outstanding |
N/A |