About

Registered Number: 07144310
Date of Incorporation: 03/02/2010 (15 years and 2 months ago)
Company Status: Active
Registered Address: Unit 5 Radius Park, Faggs Road, Feltham, TW14 0NG,

 

Based in Feltham, Vsl Support Ltd was registered on 03 February 2010, it's status is listed as "Active". This organisation has 5 directors listed as Steele, Gary Bewick, Blinkhorn, Claire Elizabeth, Bowen, Liam John, Parker, Daniel, Thurlow, Jeremy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEELE, Gary Bewick 19 June 2018 - 1
BLINKHORN, Claire Elizabeth 03 February 2010 19 June 2018 1
BOWEN, Liam John 03 February 2010 02 August 2011 1
PARKER, Daniel 03 February 2010 15 November 2011 1
THURLOW, Jeremy 03 February 2010 19 June 2018 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 09 September 2020
AA - Annual Accounts 30 September 2019
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 29 April 2019
AA01 - Change of accounting reference date 29 April 2019
MR04 - N/A 25 January 2019
CS01 - N/A 14 September 2018
AP01 - Appointment of director 10 July 2018
AP01 - Appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
PSC02 - N/A 10 July 2018
PSC07 - N/A 09 July 2018
PSC07 - N/A 09 July 2018
AD01 - Change of registered office address 09 July 2018
AA - Annual Accounts 29 April 2018
CS01 - N/A 03 October 2017
PSC04 - N/A 03 October 2017
PSC04 - N/A 03 October 2017
MR04 - N/A 02 October 2017
AA - Annual Accounts 28 August 2017
AA01 - Change of accounting reference date 26 May 2017
AA01 - Change of accounting reference date 30 November 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 01 September 2015
MR01 - N/A 15 May 2015
AR01 - Annual Return 16 March 2015
AD01 - Change of registered office address 16 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 29 November 2013
MR01 - N/A 09 August 2013
CH01 - Change of particulars for director 11 April 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 24 January 2012
TM01 - Termination of appointment of director 28 December 2011
AA - Annual Accounts 03 November 2011
AD01 - Change of registered office address 28 September 2011
TM01 - Termination of appointment of director 18 August 2011
AR01 - Annual Return 07 April 2011
NEWINC - New incorporation documents 03 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2015 Fully Satisfied

N/A

A registered charge 01 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.