Founded in 1988, Vsc Design Ltd has its registered office in Teddington, Middlesex, it's status is listed as "Active". The company has 6 directors. Currently we aren't aware of the number of employees at the Vsc Design Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALES, Martyn Richard | N/A | - | 1 |
HARTZ, John Robert | 27 March 2013 | - | 1 |
BILLER, Andrew John | 01 July 1999 | 04 June 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALES, Martyn Richard | 12 February 2010 | - | 1 |
HALES, Nadine Nicola | 10 December 2015 | - | 1 |
HALES, Rachael | N/A | 01 July 1997 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 May 2020 | |
AA - Annual Accounts | 27 December 2019 | |
RP04CS01 - N/A | 22 May 2019 | |
CS01 - N/A | 16 May 2019 | |
RESOLUTIONS - N/A | 08 April 2019 | |
SH08 - Notice of name or other designation of class of shares | 05 April 2019 | |
AA - Annual Accounts | 03 October 2018 | |
CS01 - N/A | 11 May 2018 | |
SH08 - Notice of name or other designation of class of shares | 27 April 2018 | |
RESOLUTIONS - N/A | 25 April 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 17 May 2017 | |
CH03 - Change of particulars for secretary | 12 May 2017 | |
RESOLUTIONS - N/A | 15 December 2016 | |
SH01 - Return of Allotment of shares | 11 December 2016 | |
AA - Annual Accounts | 18 November 2016 | |
AR01 - Annual Return | 27 May 2016 | |
AP03 - Appointment of secretary | 11 December 2015 | |
AA - Annual Accounts | 28 August 2015 | |
RESOLUTIONS - N/A | 02 June 2015 | |
SH01 - Return of Allotment of shares | 02 June 2015 | |
AR01 - Annual Return | 22 May 2015 | |
MR04 - N/A | 29 October 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 16 May 2014 | |
AA - Annual Accounts | 11 November 2013 | |
AR01 - Annual Return | 30 May 2013 | |
CH01 - Change of particulars for director | 30 May 2013 | |
AD01 - Change of registered office address | 27 March 2013 | |
AP01 - Appointment of director | 27 March 2013 | |
AA - Annual Accounts | 08 October 2012 | |
AR01 - Annual Return | 31 May 2012 | |
AD01 - Change of registered office address | 16 May 2012 | |
AA - Annual Accounts | 02 January 2012 | |
RESOLUTIONS - N/A | 03 August 2011 | |
AR01 - Annual Return | 18 July 2011 | |
AA - Annual Accounts | 11 November 2010 | |
SH08 - Notice of name or other designation of class of shares | 22 October 2010 | |
SH01 - Return of Allotment of shares | 22 October 2010 | |
RESOLUTIONS - N/A | 21 October 2010 | |
AR01 - Annual Return | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
AP03 - Appointment of secretary | 15 February 2010 | |
TM02 - Termination of appointment of secretary | 15 February 2010 | |
AA - Annual Accounts | 17 December 2009 | |
363a - Annual Return | 16 June 2009 | |
353a - Register of members in non-legible form | 11 June 2009 | |
AA - Annual Accounts | 31 January 2009 | |
363a - Annual Return | 12 August 2008 | |
395 - Particulars of a mortgage or charge | 20 May 2008 | |
AA - Annual Accounts | 24 September 2007 | |
363a - Annual Return | 02 August 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363a - Annual Return | 13 November 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 16 June 2005 | |
AA - Annual Accounts | 23 September 2004 | |
363s - Annual Return | 17 June 2004 | |
AA - Annual Accounts | 03 February 2004 | |
363s - Annual Return | 15 January 2004 | |
287 - Change in situation or address of Registered Office | 06 November 2003 | |
288b - Notice of resignation of directors or secretaries | 11 June 2003 | |
AA - Annual Accounts | 28 January 2003 | |
363s - Annual Return | 05 August 2002 | |
AA - Annual Accounts | 07 December 2001 | |
363s - Annual Return | 22 May 2001 | |
395 - Particulars of a mortgage or charge | 14 March 2001 | |
AA - Annual Accounts | 10 November 2000 | |
363s - Annual Return | 18 July 2000 | |
AA - Annual Accounts | 21 January 2000 | |
363s - Annual Return | 20 July 1999 | |
288a - Notice of appointment of directors or secretaries | 09 July 1999 | |
CERTNM - Change of name certificate | 06 July 1999 | |
AA - Annual Accounts | 19 January 1999 | |
363s - Annual Return | 09 December 1998 | |
AA - Annual Accounts | 19 November 1997 | |
288b - Notice of resignation of directors or secretaries | 10 October 1997 | |
363s - Annual Return | 09 September 1997 | |
288a - Notice of appointment of directors or secretaries | 23 July 1997 | |
AA - Annual Accounts | 14 October 1996 | |
363s - Annual Return | 05 September 1996 | |
AA - Annual Accounts | 12 June 1995 | |
363s - Annual Return | 26 April 1995 | |
AA - Annual Accounts | 28 November 1994 | |
363s - Annual Return | 29 April 1994 | |
AA - Annual Accounts | 03 November 1993 | |
363s - Annual Return | 28 April 1993 | |
AA - Annual Accounts | 06 October 1992 | |
363b - Annual Return | 03 July 1992 | |
AA - Annual Accounts | 02 December 1991 | |
363b - Annual Return | 28 November 1991 | |
AA - Annual Accounts | 07 June 1990 | |
AA - Annual Accounts | 07 June 1990 | |
363 - Annual Return | 07 June 1990 | |
287 - Change in situation or address of Registered Office | 02 May 1990 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 May 1989 | |
CERTNM - Change of name certificate | 20 April 1989 | |
RESOLUTIONS - N/A | 05 January 1989 | |
287 - Change in situation or address of Registered Office | 05 January 1989 | |
288 - N/A | 05 January 1989 | |
RESOLUTIONS - N/A | 26 October 1988 | |
NEWINC - New incorporation documents | 12 May 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 May 2008 | Outstanding |
N/A |
Debenture | 07 March 2001 | Fully Satisfied |
N/A |