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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHUKLA, Monika Kapoor | 31 March 2004 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 25 September 2006 | Fully Satisfied |
N/A |