VOS HEATING SERVICES LTD - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2023-10-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-10-02 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-10-13 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-10-12 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-10-19 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-10-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-09-18 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-11-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-10-18 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-08-09 delete address 9 STATION ROAD HELLINGLY HAILSHAM EAST SUSSEX BN27 4EU
2018-08-09 insert address CAREY HOUSE OLD ROAD MAGHAM DOWN HAILSHAM EAST SUSSEX ENGLAND BN27 1PR
2018-08-09 update registered_address
2018-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 9 STATION ROAD HELLINGLY HAILSHAM EAST SUSSEX BN27 4EU
2018-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY VOS / 02/07/2018
2018-07-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHRYN EMMA VOS / 02/07/2018
2018-07-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY VOS / 02/07/2018
2018-07-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHRYN EMMA VOS / 02/07/2018
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-05-04 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-10-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-09-28 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-07 delete sic_code 43210 - Electrical installation
2017-07-07 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN EMMA VOS
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANTHONY VOS
2016-10-08 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-10-08 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-09-09 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-15 => 2016-06-15
2016-07-08 update returns_next_due_date 2016-07-13 => 2017-07-13
2016-06-24 update statutory_documents 15/06/16 FULL LIST
2015-10-09 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-10-09 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-09-07 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-07-10 update returns_last_madeup_date 2014-06-15 => 2015-06-15
2015-07-10 update returns_next_due_date 2015-07-13 => 2016-07-13
2015-06-17 update statutory_documents 15/06/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-10-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-09-18 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-15 => 2014-06-15
2014-07-07 update returns_next_due_date 2014-07-13 => 2015-07-13
2014-06-23 update statutory_documents 15/06/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-11-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-10-07 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-15 => 2013-06-15
2013-08-01 update returns_next_due_date 2013-07-13 => 2014-07-13
2013-07-03 update statutory_documents 15/06/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-22 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 4534 - Other building installation
2013-06-21 insert sic_code 43210 - Electrical installation
2013-06-21 update returns_last_madeup_date 2011-06-15 => 2012-06-15
2013-06-21 update returns_next_due_date 2012-07-13 => 2013-07-13
2012-09-25 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-06-26 update statutory_documents 15/06/12 FULL LIST
2011-09-28 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-11 update statutory_documents 15/06/11 FULL LIST
2010-10-04 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-11 update statutory_documents 15/06/10 FULL LIST
2010-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY VOS / 15/06/2010
2009-10-16 update statutory_documents 31/07/09 TOTAL EXEMPTION FULL
2009-07-06 update statutory_documents RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-09-15 update statutory_documents 31/07/08 TOTAL EXEMPTION FULL
2008-07-09 update statutory_documents RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-03-14 update statutory_documents 31/07/07 TOTAL EXEMPTION FULL
2008-03-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 31/07/2007
2007-06-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-06-25 update statutory_documents RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 83 WATERLOO ROAD GILLINGHAM KENT ME7 4SA
2006-06-22 update statutory_documents SECRETARY RESIGNED
2006-06-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION