-
VSM EUROPE LIMITED - UHY HACKER YOUNG, St James Building, 79 Oxford Street, Manchester, United Kingdom
Company Information
- Company registration number
- 04854830
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- UHY HACKER YOUNG
- St James Building
- 79 Oxford Street
- Manchester
- M1 6HT UHY HACKER YOUNG, St James Building, 79 Oxford Street, Manchester, M1 6HT UK
Management
- Managing Directors
- VERNON, Gail Ann
- VERNON, Luke
- Company secretaries
- VERNON, Gail Ann
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-08-04
- Age Of Company 2003-08-04 20 years
- SIC/NACE
- 73110
Ownership
- Beneficial Owners
- Mrs Gail Ann Vernon
- Mr Luke Vernon
- Mr Luke Vernon
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-07-31
- Last Date: 2020-10-31
- Last Return Made Up To:
- 2012-08-04
- Annual Return
- Due Date: 2022-02-26
- Last Date: 2021-02-12
-
VSM EUROPE LIMITED Company Description
- VSM EUROPE LIMITED is a ltd registered in United Kingdom with the Company reg no 04854830. Its current trading status is "live". It was registered 2003-08-04. It has declared SIC or NACE codes as "73110". It has 2 directors and 1 secretary. The latest accounts are filed up to 2020-10-31. The latest annual return was filed up to 2012-08-04.It can be contacted at Uhy Hacker Young .
Get VSM EUROPE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vsm Europe Limited - UHY HACKER YOUNG, St James Building, 79 Oxford Street, Manchester, United Kingdom
- 2003-08-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VSM EUROPE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-person-director-company-with-change-date (2021-02-15) - CH01
-
confirmation-statement-with-no-updates (2021-02-15) - CS01
-
change-to-a-person-with-significant-control (2021-02-15) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2021-05-05) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-08-06) - AA
-
mortgage-satisfy-charge-full (2020-01-22) - MR04
-
confirmation-statement-with-updates (2020-02-12) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-02) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-02) - AA
keyboard_arrow_right 2017
-
withdrawal-of-a-person-with-significant-control-statement (2017-08-18) - PSC09
-
accounts-with-accounts-type-total-exemption-small (2017-08-22) - AA
-
confirmation-statement-with-no-updates (2017-08-21) - CS01
-
notification-of-a-person-with-significant-control (2017-08-21) - PSC01
-
notification-of-a-person-with-significant-control (2017-08-18) - PSC01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-10) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-09) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-28) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-04) - AR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-10-30) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-31) - AA
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-03-08) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-07-31) - AA
-
change-person-director-company-with-change-date (2012-10-04) - CH01
-
change-person-secretary-company-with-change-date (2012-10-04) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-04) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-04) - AR01
-
accounts-amended-with-made-up-date (2011-10-05) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2011-07-05) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-07-23) - AA
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-11-10) - CH01
-
change-person-secretary-company-with-change-date (2009-11-10) - CH03
-
legacy (2009-08-05) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-03-25) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-07) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-08-19) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-10-23) - AA
-
legacy (2007-08-10) - 363a
-
legacy (2007-01-13) - 395
keyboard_arrow_right 2006
-
legacy (2006-12-23) - 395
-
legacy (2006-08-14) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-03-21) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-08-11) - AA
-
legacy (2005-08-09) - 363a
keyboard_arrow_right 2004
-
legacy (2004-07-06) - 225
-
legacy (2004-09-10) - 363a
keyboard_arrow_right 2003
-
incorporation-company (2003-08-04) - NEWINC