About

Registered Number: 04043418
Date of Incorporation: 31/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: First Floor, 39 High Street, Billericay, Essex, CM12 9BA,

 

Established in 2000, Vds Uk Ltd have registered office in Essex, it has a status of "Active". We don't currently know the number of employees at the business. There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 30 July 2020
MR04 - N/A 03 October 2019
AP01 - Appointment of director 05 September 2019
AP01 - Appointment of director 05 September 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 21 August 2019
MR01 - N/A 30 April 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 03 August 2018
CH04 - Change of particulars for corporate secretary 12 December 2017
CH01 - Change of particulars for director 12 December 2017
PSC04 - N/A 12 December 2017
CH01 - Change of particulars for director 12 December 2017
PSC04 - N/A 12 December 2017
AD01 - Change of registered office address 04 December 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 10 August 2017
PSC04 - N/A 03 August 2017
CH01 - Change of particulars for director 03 August 2017
PSC04 - N/A 03 August 2017
CH01 - Change of particulars for director 03 August 2017
CH04 - Change of particulars for corporate secretary 03 August 2017
AD01 - Change of registered office address 26 July 2017
PSC04 - N/A 24 July 2017
CH01 - Change of particulars for director 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
AA - Annual Accounts 26 August 2016
CS01 - N/A 03 August 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 31 July 2015
SH08 - Notice of name or other designation of class of shares 17 March 2015
CH01 - Change of particulars for director 19 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 31 July 2014
CH01 - Change of particulars for director 16 June 2014
CH01 - Change of particulars for director 16 June 2014
CH01 - Change of particulars for director 28 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 19 August 2013
AA01 - Change of accounting reference date 26 February 2013
MISC - Miscellaneous document 18 December 2012
CH01 - Change of particulars for director 28 September 2012
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 20 July 2012
AA - Annual Accounts 04 May 2012
SH08 - Notice of name or other designation of class of shares 16 April 2012
CH01 - Change of particulars for director 01 December 2011
AP01 - Appointment of director 28 October 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 31 May 2011
CH01 - Change of particulars for director 21 February 2011
SH08 - Notice of name or other designation of class of shares 16 November 2010
AAMD - Amended Accounts 18 August 2010
AR01 - Annual Return 03 August 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 05 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 05 August 2008
AAMD - Amended Accounts 09 July 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2007
AA - Annual Accounts 12 June 2007
287 - Change in situation or address of Registered Office 23 November 2006
363a - Annual Return 25 August 2006
AA - Annual Accounts 06 March 2006
395 - Particulars of a mortgage or charge 17 October 2005
363a - Annual Return 16 August 2005
225 - Change of Accounting Reference Date 13 July 2005
AA - Annual Accounts 25 April 2005
363a - Annual Return 03 September 2004
AA - Annual Accounts 21 April 2004
288c - Notice of change of directors or secretaries or in their particulars 24 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
363s - Annual Return 14 August 2003
288c - Notice of change of directors or secretaries or in their particulars 22 July 2003
AA - Annual Accounts 10 May 2003
363a - Annual Return 19 August 2002
AA - Annual Accounts 08 July 2002
288b - Notice of resignation of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2001
363s - Annual Return 13 September 2001
NEWINC - New incorporation documents 31 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2019 Outstanding

N/A

Debenture 12 March 2010 Fully Satisfied

N/A

Agreement 03 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.