About

Registered Number: 05089737
Date of Incorporation: 31/03/2004 (21 years ago)
Company Status: Active
Registered Address: St James House, 13 Kensington Square, London, W8 5HD

 

Vms Services Ltd was registered on 31 March 2004 with its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There is one director listed as Shukla, Monika Kapoor for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHUKLA, Monika Kapoor 31 March 2004 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 11 February 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 February 2020
SH19 - Statement of capital 11 February 2020
CAP-SS - N/A 11 February 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 03 December 2019
AA01 - Change of accounting reference date 24 October 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 27 February 2017
CH01 - Change of particulars for director 27 January 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 11 January 2016
MR04 - N/A 11 December 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 09 October 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 25 August 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AR01 - Annual Return 26 April 2010
RESOLUTIONS - N/A 26 January 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 12 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2006
395 - Particulars of a mortgage or charge 27 September 2006
AA - Annual Accounts 13 September 2006
RESOLUTIONS - N/A 15 August 2006
RESOLUTIONS - N/A 15 August 2006
RESOLUTIONS - N/A 15 August 2006
123 - Notice of increase in nominal capital 15 August 2006
RESOLUTIONS - N/A 13 June 2006
RESOLUTIONS - N/A 13 June 2006
RESOLUTIONS - N/A 13 June 2006
RESOLUTIONS - N/A 13 June 2006
363a - Annual Return 27 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 13 April 2005
NEWINC - New incorporation documents 31 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.