VWS SOLUTIONS LTD - History of Changes


DateDescription
2025-01-27 update statutory_documents CHANGE OF NAME CORRECTION. INCORRECT SITUATION OF REGISTERED OFFICE: ENGLAND AND WALES. CORRECT SITUATION OF REGISTERED OFFICE: WALES.
2024-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/24, WITH UPDATES
2024-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS. DIVYA REDDY SINGH / 31/10/2024
2024-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS. DIVYA REDDY SINGH / 31/10/2024
2024-11-01 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2024-04-08 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-08 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-02-21 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, WITH UPDATES
2023-10-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-10-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-06-30
2023-09-28 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-09-30
2023-06-07 delete address 27 RHODFA LEWIS RHODFA LEWIS OLD ST. MELLONS CARDIFF WALES CF3 6YP
2023-06-07 insert address CELTIC HOUSE CAXTON PLACE PENTWYN CARDIFF UNITED KINGDOM CF23 8HA
2023-06-07 insert company_previous_name VENTURA WHOLESALE SUPPLIERS LIMITED
2023-06-07 update name VENTURA WHOLESALE SUPPLIERS LIMITED => VWS SOLUTIONS LTD
2023-06-07 update registered_address
2023-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2023 FROM 27 RHODFA LEWIS RHODFA LEWIS OLD ST. MELLONS CARDIFF CF3 6YP WALES
2023-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS. DIVYA REDDY SINGH / 18/04/2023
2023-04-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS. DIVYA REDDY SINGH / 18/04/2023
2023-04-11 update statutory_documents COMPANY NAME CHANGED VENTURA WHOLESALE SUPPLIERS LIMITED CERTIFICATE ISSUED ON 11/04/23
2023-04-07 insert sic_code 62012 - Business and domestic software development
2023-04-07 insert sic_code 62020 - Information technology consultancy activities
2023-04-07 insert sic_code 82990 - Other business support service activities n.e.c.
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-10-13 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-12-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-09-30
2021-12-07 update accounts_next_due_date 2021-10-21 => 2022-06-30
2021-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-08-07 update account_ref_day 31 => 30
2021-08-07 update account_ref_month 10 => 9
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-21
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, NO UPDATES
2021-07-21 update statutory_documents PREVSHO FROM 31/10/2020 TO 30/09/2020
2020-12-07 delete address 15 TULIP WALK ROGERSTONE NEWPORT GWENT NP10 9LF
2020-12-07 insert address 27 RHODFA LEWIS RHODFA LEWIS OLD ST. MELLONS CARDIFF WALES CF3 6YP
2020-12-07 update registered_address
2020-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2020 FROM 15 TULIP WALK ROGERSTONE NEWPORT GWENT NP10 9LF
2020-10-30 update account_category DORMANT => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-08-03 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES
2019-07-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17
2017-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS. DIVYA REDDY DENDI / 10/07/2017
2017-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES
2017-07-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS. DIVYA REDDY DENDI / 02/02/2017
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2016-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-01-06 update statutory_documents 01/09/15 STATEMENT OF CAPITAL GBP 100
2015-12-09 delete address 15 TULIP WALK ROGERSTONE NEWPORT GWENT WALES NP10 9LF
2015-12-09 insert address 15 TULIP WALK ROGERSTONE NEWPORT GWENT NP10 9LF
2015-12-09 update registered_address
2015-12-09 update returns_last_madeup_date 2014-10-25 => 2015-10-25
2015-12-09 update returns_next_due_date 2015-11-22 => 2016-11-22
2015-11-19 update statutory_documents 25/10/15 FULL LIST
2015-10-09 delete address 18 CALDY ISLAND HOUSE FERRY COURT CARDIFF
2015-10-09 insert address 15 TULIP WALK ROGERSTONE NEWPORT GWENT WALES NP10 9LF
2015-10-09 update registered_address
2015-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 18 CALDY ISLAND HOUSE FERRY COURT CARDIFF
2015-09-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-01-07 delete address 18 CALDY ISLAND HOUSE FERRY COURT CARDIFF UNITED KINGDOM
2015-01-07 insert address 18 CALDY ISLAND HOUSE FERRY COURT CARDIFF
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-10-25 => 2014-10-25
2015-01-07 update returns_next_due_date 2014-11-22 => 2015-11-22
2014-12-09 update statutory_documents 25/10/14 FULL LIST
2014-06-07 delete address 151 SEAGER DRIVE CARDIFF CARDIFF CF11 7FE
2014-06-07 insert address 18 CALDY ISLAND HOUSE FERRY COURT CARDIFF UNITED KINGDOM
2014-06-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-06-07 update accounts_last_madeup_date null => 2013-10-31
2014-06-07 update accounts_next_due_date 2014-07-25 => 2015-07-31
2014-06-07 update registered_address
2014-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 151 SEAGER DRIVE CARDIFF CARDIFF CF11 7FE
2014-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-04-07 delete address 151 SEAGER DRIVE CARDIFF CARDIFF WALES CF11 7FE
2014-04-07 insert address 151 SEAGER DRIVE CARDIFF CARDIFF CF11 7FE
2014-04-07 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2014-04-07 update company_status Active - Proposal to Strike off => Active
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2013-10-25
2014-04-07 update returns_next_due_date 2013-11-22 => 2014-11-22
2014-03-11 update statutory_documents DISS40 (DISS40(SOAD))
2014-03-10 update statutory_documents 25/10/13 FULL LIST
2014-03-08 update company_status Active => Active - Proposal to Strike off
2014-02-25 update statutory_documents FIRST GAZETTE
2013-06-23 delete address 57 NINIAN ROAD ROATH CARDIFF CARDIFF WALES CF23 5EJ
2013-06-23 insert address 151 SEAGER DRIVE CARDIFF CARDIFF WALES CF11 7FE
2013-06-23 update registered_address
2012-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 57 NINIAN ROAD ROATH CARDIFF CARDIFF CF23 5EJ WALES
2012-10-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION