About

Registered Number: 02954579
Date of Incorporation: 01/08/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Lyra Stables Wasing Road, Brimpton, Reading, Berkshire, RG7 4TG

 

Based in Reading in Berkshire, Vega Solutions Ltd was setup in 1994. Hyde, Caroline Helen, Collings, Amanda Marion, Collings, David Ian, Collings, Daphne Anne, Lipinski, Jacqueline Susan are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINGS, Amanda Marion 20 January 2010 - 1
COLLINGS, David Ian 01 August 1994 - 1
LIPINSKI, Jacqueline Susan 01 July 2000 08 December 2000 1
Secretary Name Appointed Resigned Total Appointments
HYDE, Caroline Helen 20 January 2010 - 1
COLLINGS, Daphne Anne 01 August 1994 01 April 1999 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
RESOLUTIONS - N/A 05 March 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 March 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
SH06 - Notice of cancellation of shares 24 March 2010
SH03 - Return of purchase of own shares 24 March 2010
RESOLUTIONS - N/A 17 March 2010
TM01 - Termination of appointment of director 03 March 2010
AP01 - Appointment of director 21 January 2010
AP03 - Appointment of secretary 21 January 2010
TM02 - Termination of appointment of secretary 21 January 2010
AD01 - Change of registered office address 21 January 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 21 August 2008
RESOLUTIONS - N/A 05 June 2008
169 - Return by a company purchasing its own shares 05 June 2008
RESOLUTIONS - N/A 02 June 2008
AA - Annual Accounts 09 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2007
RESOLUTIONS - N/A 05 November 2007
RESOLUTIONS - N/A 05 November 2007
RESOLUTIONS - N/A 05 November 2007
RESOLUTIONS - N/A 05 November 2007
RESOLUTIONS - N/A 05 November 2007
123 - Notice of increase in nominal capital 05 November 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 03 August 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 04 August 2005
287 - Change in situation or address of Registered Office 04 August 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 16 August 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 08 August 2002
RESOLUTIONS - N/A 31 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 08 August 2001
287 - Change in situation or address of Registered Office 25 June 2001
395 - Particulars of a mortgage or charge 13 June 2001
AA - Annual Accounts 26 March 2001
RESOLUTIONS - N/A 02 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2001
123 - Notice of increase in nominal capital 02 January 2001
288b - Notice of resignation of directors or secretaries 18 December 2000
363s - Annual Return 11 August 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 09 June 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
363s - Annual Return 18 September 1998
AA - Annual Accounts 17 June 1998
363s - Annual Return 03 October 1997
AA - Annual Accounts 19 March 1997
363s - Annual Return 12 September 1996
287 - Change in situation or address of Registered Office 26 July 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 21 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1995
287 - Change in situation or address of Registered Office 05 September 1994
288 - N/A 23 August 1994
288 - N/A 23 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 August 1994
NEWINC - New incorporation documents 01 August 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.