About

Registered Number: 08175148
Date of Incorporation: 10/08/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE

 

Vs Alliance Ltd was registered on 10 August 2012 with its registered office in Addlestone, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. Shkulev, Victor, Horne, Simon Peter Barry are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHKULEV, Victor 01 February 2013 - 1
HORNE, Simon Peter Barry 01 February 2013 15 May 2020 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
RESOLUTIONS - N/A 11 June 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 June 2020
SH19 - Statement of capital 11 June 2020
CAP-SS - N/A 11 June 2020
TM01 - Termination of appointment of director 15 May 2020
SH08 - Notice of name or other designation of class of shares 30 March 2020
SH08 - Notice of name or other designation of class of shares 27 March 2020
RESOLUTIONS - N/A 19 March 2020
RESOLUTIONS - N/A 16 March 2020
SH19 - Statement of capital 16 March 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 March 2020
CAP-SS - N/A 16 March 2020
RESOLUTIONS - N/A 13 March 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 March 2020
SH19 - Statement of capital 13 March 2020
CAP-SS - N/A 13 March 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 23 August 2019
CH01 - Change of particulars for director 22 August 2019
RP04SH01 - N/A 22 November 2018
TM01 - Termination of appointment of director 07 November 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 06 October 2018
SH01 - Return of Allotment of shares 22 February 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 23 August 2017
CH01 - Change of particulars for director 16 August 2017
AP01 - Appointment of director 03 August 2017
AD01 - Change of registered office address 25 January 2017
AD01 - Change of registered office address 17 January 2017
AA - Annual Accounts 06 January 2017
AD01 - Change of registered office address 05 January 2017
CS01 - N/A 04 October 2016
RESOLUTIONS - N/A 19 May 2016
MA - Memorandum and Articles 19 May 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 27 August 2015
SH01 - Return of Allotment of shares 14 May 2015
AA - Annual Accounts 18 August 2014
DISS40 - Notice of striking-off action discontinued 13 August 2014
GAZ1 - First notification of strike-off action in London Gazette 12 August 2014
AR01 - Annual Return 11 August 2014
AR01 - Annual Return 04 September 2013
RESOLUTIONS - N/A 18 February 2013
AP01 - Appointment of director 18 February 2013
AP01 - Appointment of director 18 February 2013
AP01 - Appointment of director 18 February 2013
TM01 - Termination of appointment of director 15 February 2013
TM01 - Termination of appointment of director 15 February 2013
AA01 - Change of accounting reference date 12 December 2012
RESOLUTIONS - N/A 06 November 2012
SH01 - Return of Allotment of shares 06 November 2012
SH10 - Notice of particulars of variation of rights attached to shares 06 November 2012
AP01 - Appointment of director 28 September 2012
CERTNM - Change of name certificate 15 August 2012
CONNOT - N/A 15 August 2012
NEWINC - New incorporation documents 10 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.