DEDICATED VMI SYSTEMS LIMITED

Melton Ross Quarries Melton Ross Quarries, Barnetby, DN38 6AE, England
StatusACTIVE
Company No.07027025
CategoryPrivate Limited Company
Incorporated23 Sep 2009
Age14 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

DEDICATED VMI SYSTEMS LIMITED is an active private limited company with number 07027025. It was incorporated 14 years, 7 months, 28 days ago, on 23 September 2009. The company address is Melton Ross Quarries Melton Ross Quarries, Barnetby, DN38 6AE, England.



Company Fillings

Accounts with accounts type dormant

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alexa Jayne Embleton

Appointment date: 2023-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-01

Officer name: Ellen Patricia Tatterton

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ellen Patricia Tatterton

Termination date: 2023-10-01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 17 Apr 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Hogan

Appointment date: 2022-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Change account reference date company current extended

Date: 31 Dec 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-20

New date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-18

Old address: Melton Ross Quarries Melton Ross Quarries Barnetby North Lincolnshire DN38 6AE England

New address: Melton Ross Quarries Melton Ross Quarries Barnetby DN38 6AE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Address

Type: AD01

Old address: First Floor Organia House Bradford Road Guiseley Leeds West Yorkshire LS20 8NH

New address: Melton Ross Quarries Melton Ross Quarries Barnetby North Lincolnshire DN38 6AE

Change date: 2018-12-18

Documents

View document PDF

Resolution

Date: 12 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Holdsworth

Cessation date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-30

Psc name: Alison Jane Holdsworth

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-11-30

Psc name: Singleton Birch Limited

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: David John Holdsworth

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Jane Holdsworth

Termination date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-30

Officer name: Mr Richard Mark Stansfield

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Ellen Patricia Tatterton

Appointment date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ellen Patricia Tatterton

Appointment date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-30

Officer name: Mr Alistair Forman

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2018

Action Date: 20 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2017

Action Date: 20 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 20 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 20 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2015

Action Date: 20 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-21

New date: 2015-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 21 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2014

Action Date: 21 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2013

Action Date: 21 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-21

Made up date: 2013-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2013

Action Date: 18 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-18

Old address: Unit 2 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 22 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2011

Action Date: 22 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2011

Action Date: 22 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-03-23

New date: 2011-03-22

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jun 2011

Action Date: 23 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2011-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-27

Officer name: Mr. David John Holdsworth

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Alison Jane Holdsworth

Change date: 2010-09-27

Documents

View document PDF

Legacy

Date: 07 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 23 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHATHA'S RETAIL LIMITED

307/309 BEACON ROAD,BRADFORD,BD6 3DQ

Number:07623790
Status:ACTIVE
Category:Private Limited Company

DCG PROCUREMENT SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11589485
Status:ACTIVE
Category:Private Limited Company

DSRPTR LIMITED

59 DORNTON ROAD,LONDON,SW12 9NF

Number:09680863
Status:ACTIVE
Category:Private Limited Company

EASTBOURNE EXCELLENCE C.I.C.

CORTLANDT,HAILSHAM,BN27 1AE

Number:08124335
Status:ACTIVE
Category:Community Interest Company

FAIRWAY FABRICATIONS LIMITED

HOGHTON CHAMBERS,SOUTHPORT,PR9 0TB

Number:07350859
Status:ACTIVE
Category:Private Limited Company

GREAT GLEN TRADING CENTRE LIMITED

WESTOAKS,FORT AUGUSTUS,PH32 4BH

Number:SC563223
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source