About

Registered Number: 10458211
Date of Incorporation: 02/11/2016 (7 years and 7 months ago)
Company Status: Active
Registered Address: 1st Floor West Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU,

 

Vs International Holdings Ltd was setup in 2016, it's status is listed as "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARGENT, William Howard 21 December 2016 - 1
FARIS, Mark 02 November 2016 15 November 2017 1
MANLEY, Kim 02 November 2016 15 November 2017 1

Filing History

Document Type Date
RP04SH01 - N/A 18 August 2020
CH01 - Change of particulars for director 06 August 2020
MR01 - N/A 29 June 2020
MR01 - N/A 03 June 2020
PSC08 - N/A 25 March 2020
PSC07 - N/A 25 March 2020
RESOLUTIONS - N/A 17 March 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 March 2020
SH19 - Statement of capital 17 March 2020
CAP-SS - N/A 17 March 2020
SH01 - Return of Allotment of shares 12 March 2020
RESOLUTIONS - N/A 12 March 2020
CS01 - N/A 24 February 2020
SH01 - Return of Allotment of shares 31 January 2020
SH01 - Return of Allotment of shares 31 January 2020
SH01 - Return of Allotment of shares 31 January 2020
RP04SH01 - N/A 24 January 2020
RP04SH01 - N/A 24 January 2020
RP04SH01 - N/A 24 January 2020
RP04CS01 - N/A 22 January 2020
RP04CS01 - N/A 22 January 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 16 October 2019
SH01 - Return of Allotment of shares 09 September 2019
SH06 - Notice of cancellation of shares 09 September 2019
SH06 - Notice of cancellation of shares 09 September 2019
SH03 - Return of purchase of own shares 09 September 2019
SH01 - Return of Allotment of shares 22 August 2019
SH06 - Notice of cancellation of shares 21 August 2019
SH01 - Return of Allotment of shares 20 August 2019
SH01 - Return of Allotment of shares 20 August 2019
RP04CS01 - N/A 12 August 2019
SH06 - Notice of cancellation of shares 25 January 2019
SH03 - Return of purchase of own shares 25 January 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 07 October 2018
SH06 - Notice of cancellation of shares 02 July 2018
SH03 - Return of purchase of own shares 02 July 2018
SH01 - Return of Allotment of shares 04 May 2018
SH06 - Notice of cancellation of shares 04 May 2018
SH03 - Return of purchase of own shares 04 May 2018
CH01 - Change of particulars for director 05 March 2018
CS01 - N/A 08 December 2017
TM01 - Termination of appointment of director 08 December 2017
TM01 - Termination of appointment of director 08 December 2017
SH08 - Notice of name or other designation of class of shares 20 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 February 2017
AA01 - Change of accounting reference date 20 January 2017
SH01 - Return of Allotment of shares 18 January 2017
RESOLUTIONS - N/A 12 January 2017
SH14 - Notice of redenomination 12 January 2017
AP01 - Appointment of director 23 December 2016
NEWINC - New incorporation documents 02 November 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2020 Outstanding

N/A

A registered charge 28 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.