Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-08 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-22 |
update person_description Emma Thomas => Emma Thomas |
2024-03-22 |
update person_title Emma Thomas: Finance and Accounts; Accounts Director => Finance and Accounts |
2023-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, NO UPDATES |
2023-10-08 |
insert coo Robert Gilmour |
2023-10-08 |
update person_title Robert Gilmour: Operations Manager => Business Operations; Operations Director |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-20 |
update statutory_documents 30/06/22 UNAUDITED ABRIDGED |
2022-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, NO UPDATES |
2022-09-07 |
delete email js..@vqsltd.co.uk |
2022-09-07 |
delete person James Shaw |
2022-09-07 |
insert address Acorn House
Acorn Industrial Estate
Islip
Northamptonshire
NN14 3FD |
2022-09-07 |
insert email ha..@vqsltd.co.uk |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-24 |
update statutory_documents 30/06/21 UNAUDITED ABRIDGED |
2021-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JANE THOMAS / 02/11/2021 |
2021-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTONY JACKSON / 02/11/2021 |
2021-11-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE THOMAS / 02/11/2021 |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/21, NO UPDATES |
2021-11-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS EMMA JANE THOMAS / 01/11/2021 |
2021-11-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON ANTONY JACKSON / 01/11/2021 |
2021-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC THOMAS |
2021-04-15 |
update robots_txt_status www.vqsltd.co.uk: 404 => 200 |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-11 |
update statutory_documents 30/06/20 UNAUDITED ABRIDGED |
2020-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-29 |
update statutory_documents 30/06/19 UNAUDITED ABRIDGED |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-03 |
delete ceo David Thomas |
2019-04-03 |
insert chiefcommercialofficer David Thomas |
2019-04-03 |
delete source_ip 79.170.40.32 |
2019-04-03 |
insert source_ip 77.68.77.204 |
2019-04-03 |
update person_title David Thomas: CEO => Commercial Director |
2019-03-30 |
update statutory_documents 30/06/18 UNAUDITED ABRIDGED |
2018-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-31 |
update statutory_documents 30/06/17 UNAUDITED ABRIDGED |
2018-02-28 |
update statutory_documents CESSATION OF ERIC DAVID THOMAS AS A PSC |
2018-02-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2018-02-19 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES |
2017-07-04 |
update person_description Steve Weston => Steve Weston |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
2016-10-13 |
delete index_pages_linkeddomain spiderscope.com |
2016-10-13 |
delete source_ip 158.255.228.73 |
2016-10-13 |
insert source_ip 79.170.40.32 |
2016-10-13 |
update robots_txt_status www.vqsltd.co.uk: 200 => 404 |
2016-05-14 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-14 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-30 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-09 |
delete person Craig Chinn |
2016-03-09 |
delete source_ip 95.128.220.66 |
2016-03-09 |
insert source_ip 158.255.228.73 |
2015-12-09 |
update returns_last_madeup_date 2015-04-28 => 2015-11-03 |
2015-12-09 |
update returns_next_due_date 2016-05-26 => 2016-12-01 |
2015-11-03 |
update statutory_documents 03/11/15 FULL LIST |
2015-06-14 |
delete person Neil Spencer |
2015-06-14 |
delete person Samantha Kirk |
2015-06-14 |
insert person Craig Chinn |
2015-06-14 |
insert person James Shaw |
2015-06-14 |
update person_title Cherie Ellison: Office Supervisor => Office Manager |
2015-06-14 |
update person_title Ellie Kemp: Office Administrator => Customer Service Coordinator |
2015-06-10 |
update returns_last_madeup_date 2014-04-28 => 2015-04-28 |
2015-06-10 |
update returns_next_due_date 2015-05-26 => 2016-05-26 |
2015-05-27 |
update statutory_documents 28/04/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-12 |
delete person Trevor Schott |
2015-04-12 |
insert person Neil Spencer |
2015-04-08 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-26 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-02-13 |
delete person Rachel
Howson-Marshall |
2015-02-13 |
insert person Samantha Kirk |
2014-11-06 |
insert person Cherie Ellison |
2014-10-09 |
delete coo Simon Jackson |
2014-10-09 |
delete managingdirector David Thomas |
2014-10-09 |
insert ceo David Thomas |
2014-10-09 |
insert coo Steve Weston |
2014-10-09 |
insert managingdirector Simon Jackson |
2014-10-09 |
insert person Steve Weston |
2014-10-09 |
update person_title David Thomas: Managing Director => CEO |
2014-10-09 |
update person_title Simon Jackson: Operations Director => Managing Director |
2014-10-07 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN PETER WESTON |
2014-06-07 |
delete address 6 REDWING COURT WILLOW FARM BUSINESS PARK CASTLE DONINGTON DERBYSHIRE ENGLAND DE74 2UH |
2014-06-07 |
insert address 6 REDWING COURT WILLOW FARM BUSINESS PARK CASTLE DONINGTON DERBYSHIRE DE74 2UH |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-28 => 2014-04-28 |
2014-06-07 |
update returns_next_due_date 2014-05-26 => 2015-05-26 |
2014-05-06 |
update statutory_documents 28/04/14 FULL LIST |
2014-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC DAVID THOMAS / 29/08/2013 |
2014-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTONY JACKSON / 01/01/2014 |
2014-05-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE THOMAS / 01/01/2014 |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-31 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-02-27 |
update website_status FlippedRobots => OK |
2014-02-27 |
delete alias VQS |
2014-02-27 |
delete source_ip 213.198.126.19 |
2014-02-27 |
insert index_pages_linkeddomain spiderscope.com |
2014-02-27 |
insert source_ip 95.128.220.66 |
2014-02-07 |
update website_status OK => FlippedRobots |
2013-08-16 |
delete index_pages_linkeddomain fleetnews.co.uk |
2013-07-04 |
insert index_pages_linkeddomain fleetnews.co.uk |
2013-06-26 |
update returns_last_madeup_date 2012-04-28 => 2013-04-28 |
2013-06-26 |
update returns_next_due_date 2013-05-26 => 2014-05-26 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-05-17 |
update statutory_documents 28/04/13 FULL LIST |
2013-03-30 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-02-28 |
update statutory_documents DIRECTOR APPOINTED MISS EMMA JANE THOMAS |
2012-05-08 |
update statutory_documents 28/04/12 FULL LIST |
2012-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTONY JACKS / 01/05/2012 |
2012-03-07 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-05-06 |
update statutory_documents 28/04/11 FULL LIST |
2011-03-27 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2010 FROM
JW BROOKES & CO
55 BORE STREET
LICHFIELD
STAFFORDSHIRE
WS13 6NB |
2010-05-14 |
update statutory_documents 28/04/10 FULL LIST |
2010-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC DAVID THOMAS / 01/01/2010 |
2010-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTONY JACKS / 01/01/2010 |
2010-03-19 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE WAN |
2009-07-10 |
update statutory_documents RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
2008-11-25 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-09-22 |
update statutory_documents RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
2008-02-29 |
update statutory_documents NC INC ALREADY ADJUSTED 13/02/08 |
2008-02-29 |
update statutory_documents ADOPT MEM AND ARTS 13/02/2008 |
2007-10-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-06-01 |
update statutory_documents RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
2007-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/07 FROM:
C/O HOWARDS, NEWPORT HOUSE
NEWPORT ROAD
STAFFORD
STAFFORDSHIRE ST16 1DA |
2006-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-04-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-28 |
update statutory_documents RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
2005-09-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-05-04 |
update statutory_documents RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
2004-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-05-20 |
update statutory_documents RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
2003-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-05-30 |
update statutory_documents RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
2003-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-06-11 |
update statutory_documents RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
2002-05-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02 |
2001-05-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-05-29 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-29 |
update statutory_documents SECRETARY RESIGNED |
2001-05-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |