About

Registered Number: 07240978
Date of Incorporation: 30/04/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE,

 

Established in 2010, Vs Corporate Consulting Ltd has its registered office in Exeter, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERDON-SMITH, David Charles 30 April 2010 - 1
VERDON-SMITH, Michelle Joanna Lynne 30 April 2010 - 1

Filing History

Document Type Date
CS01 - N/A 26 September 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 04 October 2018
PSC04 - N/A 03 July 2018
PSC04 - N/A 03 July 2018
CH01 - Change of particulars for director 20 April 2018
CH01 - Change of particulars for director 20 April 2018
AD01 - Change of registered office address 20 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 17 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2016
AA - Annual Accounts 11 January 2016
CH01 - Change of particulars for director 08 December 2015
CH01 - Change of particulars for director 08 December 2015
AD01 - Change of registered office address 08 December 2015
CH01 - Change of particulars for director 11 November 2015
CH01 - Change of particulars for director 11 November 2015
AR01 - Annual Return 10 November 2015
CH01 - Change of particulars for director 10 November 2015
CH01 - Change of particulars for director 10 November 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 22 January 2014
CH01 - Change of particulars for director 17 January 2014
CH01 - Change of particulars for director 17 January 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 15 October 2012
CH01 - Change of particulars for director 15 October 2012
CH01 - Change of particulars for director 15 October 2012
AA - Annual Accounts 01 February 2012
CH01 - Change of particulars for director 21 October 2011
CH01 - Change of particulars for director 21 October 2011
AR01 - Annual Return 13 October 2011
AD01 - Change of registered office address 21 September 2011
DISS40 - Notice of striking-off action discontinued 07 September 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
NEWINC - New incorporation documents 30 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.