VAT DIGITAL ACCOUNTING LIMITED
Status | ACTIVE |
Company No. | 08089161 |
Category | Private Limited Company |
Incorporated | 30 May 2012 |
Age | 12 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
VAT DIGITAL ACCOUNTING LIMITED is an active private limited company with number 08089161. It was incorporated 12 years, 5 days ago, on 30 May 2012. The company address is Office 3 Home Farm Business Park Office 3 Home Farm Business Park, Melton, HU14 3PU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 07 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Cessation of a person with significant control
Date: 06 Jul 2023
Action Date: 16 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-16
Psc name: Chloes Lowndes
Documents
Notification of a person with significant control
Date: 06 Jul 2023
Action Date: 16 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-16
Psc name: Chloe Amy Robson
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Resolution
Date: 01 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Change registered office address company with date old address new address
Date: 13 May 2021
Action Date: 13 May 2021
Category: Address
Type: AD01
New address: Office 3 Home Farm Business Park Melton Old Road Melton HU14 3PU
Old address: Offices 1 & 2 Home Farm Business Park Melton Old Road Melton HU14 3PU England
Change date: 2021-05-13
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Address
Type: AD01
New address: Offices 1 & 2 Home Farm Business Park Melton Old Road Melton HU14 3PU
Old address: Units 1 & 2, Home Farm Business Park Melton Old Road Melton North Ferriby HU14 3HP England
Change date: 2021-02-11
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 16 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Termination director company with name termination date
Date: 23 Jan 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Louise Johnson
Termination date: 2020-01-21
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-12
Old address: 127 Beverley Road Hessle East Yorkshire HU13 9AN England
New address: Units 1 & 2, Home Farm Business Park Melton Old Road Melton North Ferriby HU14 3HP
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Termination director company with name termination date
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-07
Officer name: Terence David Lowndes
Documents
Appoint person director company with name date
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Louise Johnson
Appointment date: 2019-03-07
Documents
Notification of a person with significant control
Date: 24 Jan 2019
Action Date: 02 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Chloes Lowndes
Notification date: 2018-10-02
Documents
Cessation of a person with significant control
Date: 10 Jan 2019
Action Date: 02 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-02
Psc name: Terence David Lowndes
Documents
Accounts with accounts type unaudited abridged
Date: 27 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-10
Officer name: Mr Jack William Lowndes
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Capital allotment shares
Date: 28 Feb 2018
Action Date: 01 Feb 2018
Category: Capital
Type: SH01
Capital : 105 GBP
Date: 2018-02-01
Documents
Accounts with accounts type unaudited abridged
Date: 13 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-09
Old address: 26 Mill Dam Drive Beverley HU17 0WF England
New address: 127 Beverley Road Hessle East Yorkshire HU13 9AN
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Resolution
Date: 04 Apr 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 04 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 04 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Resolution
Date: 30 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Nov 2016
Action Date: 18 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-11-18
Charge number: 080891610003
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Address
Type: AD01
Old address: 31 Laburnum Drive Beverley East Yorkshire HU17 9UA
Change date: 2016-10-03
New address: 26 Mill Dam Drive Beverley HU17 0WF
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2014
Action Date: 05 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-05
Old address: 49 North Bar without Beverley East Yorkshire HU17 7AG
New address: 31 Laburnum Drive Beverley East Yorkshire HU17 9UA
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 04 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Change registered office address company with date old address
Date: 27 Sep 2012
Action Date: 27 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-27
Old address: Unit 1 Priory Park East Henry Boot Way Hessle East Yorkshire HU4 7DY England
Documents
Change registered office address company with date old address
Date: 11 Sep 2012
Action Date: 11 Sep 2012
Category: Address
Type: AD01
Old address: 49 North Bar without Beverley North Humberside HU17 7AG England
Change date: 2012-09-11
Documents
Change registered office address company with date old address
Date: 03 Sep 2012
Action Date: 03 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-03
Old address: Apartment 1 Swanland Hall Hall Park North Ferriby HU14 3NW England
Documents
Resolution
Date: 25 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 20 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
30 WELLSIDE PLACE WELLSIDE PLACE,ABERDEEN,AB15 8EY
Number: | SC456363 |
Status: | ACTIVE |
Category: | Private Limited Company |
DISTRESSED BUT NOT FORSAKEN LIMITED
UNIT 3,COCKERMOUTH,CA13 0QT
Number: | 09230608 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK CORNER,HORLEY,RH6 9SP
Number: | 02551108 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 KENILWORTH GARDENS,KETTERING,NN14 4XS
Number: | 11085385 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ROLAND ROAD,BIRMINGHAM,B19 1RS
Number: | 11454814 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 ALEXANDRA ROAD,LONDON,N10 2EY
Number: | 07914582 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |