Date | Description |
2025-03-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031123160003 |
2025-02-04 |
delete person David Diffey |
2025-02-04 |
delete person John Lewthwaite |
2025-02-04 |
delete person Paul Lester |
2025-02-04 |
delete person Peter Coward |
2025-02-04 |
insert about_pages_linkeddomain linkedin.com |
2025-02-04 |
insert index_pages_linkeddomain linkedin.com |
2025-02-04 |
insert person Tom Meaden |
2025-02-04 |
insert portfolio_pages_linkeddomain linkedin.com |
2025-02-04 |
insert service_pages_linkeddomain linkedin.com |
2024-09-12 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/24, WITH UPDATES |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-07 |
delete source_ip 77.72.1.66 |
2024-03-07 |
insert source_ip 34.68.234.4 |
2024-03-07 |
update robots_txt_status www.vmeservices.co.uk: 0 => 200 |
2023-11-29 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-03 |
delete source_ip 185.53.56.90 |
2023-04-03 |
insert source_ip 77.72.1.66 |
2023-04-03 |
update robots_txt_status www.vmeservices.co.uk: 200 => 0 |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-07 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL DAVID CAMERON |
2022-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/22, NO UPDATES |
2021-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-25 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update account_ref_day 28 => 31 |
2021-04-07 |
update account_ref_month 2 => 3 |
2021-04-07 |
update accounts_next_due_date 2021-11-30 => 2021-12-31 |
2021-02-23 |
update statutory_documents CURREXT FROM 28/02/2021 TO 31/03/2021 |
2021-02-03 |
delete source_ip 77.72.1.66 |
2021-02-03 |
insert source_ip 185.53.56.90 |
2020-12-07 |
update num_mort_charges 2 => 3 |
2020-12-07 |
update num_mort_outstanding 1 => 2 |
2020-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES |
2020-10-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031123160003 |
2020-07-08 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-11-30 |
2020-06-05 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-05-14 |
insert alias VME Mechanical & Electrical Services |
2020-04-14 |
delete source_ip 77.72.4.130 |
2020-04-14 |
insert source_ip 77.72.1.66 |
2020-04-14 |
update robots_txt_status www.vmeservices.co.uk: 404 => 200 |
2020-04-14 |
update website_status MaintenancePage => OK |
2020-03-14 |
update website_status OK => MaintenancePage |
2019-12-07 |
update accounts_last_madeup_date 2017-12-31 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19 |
2019-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
2019-10-07 |
update account_ref_day 31 => 28 |
2019-10-07 |
update account_ref_month 12 => 2 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-11-30 |
2019-09-11 |
update statutory_documents PREVEXT FROM 31/12/2018 TO 28/02/2019 |
2019-07-08 |
delete address 3 MAYFLOWER CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4AR |
2019-07-08 |
insert address UNIT 4 OLD FARM COURT NURSLING STREET, ROWNHAMS SOUTHAMPTON HAMPSHIRE ENGLAND SO16 0AJ |
2019-07-08 |
update registered_address |
2019-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2019 FROM
3 MAYFLOWER CLOSE
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE
SO53 4AR |
2019-03-07 |
update num_mort_charges 1 => 2 |
2019-03-07 |
update num_mort_satisfied 0 => 1 |
2019-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031123160002 |
2019-02-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-02-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RODNEY CHILD |
2019-02-13 |
update statutory_documents CESSATION OF VEAR HOLDINGS LIMITED AS A PSC |
2019-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WARD |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
2018-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2017-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
2017-07-07 |
update account_category FULL => SMALL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2016-12-21 |
update account_category SMALL => FULL |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
2016-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-02-12 |
delete company_previous_name VEAR ELECTRICAL SERVICES LIMITED |
2016-01-08 |
delete company_previous_name WOLFGROVE LIMITED |
2015-11-09 |
update returns_last_madeup_date 2014-10-10 => 2015-10-10 |
2015-11-09 |
update returns_next_due_date 2015-11-07 => 2016-11-07 |
2015-10-21 |
update statutory_documents 10/10/15 FULL LIST |
2015-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RODNEY CHILD / 18/10/2015 |
2015-07-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-10 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-02-23 |
update statutory_documents DIRECTOR APPOINTED DAVID WARD |
2015-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH TURNER |
2015-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODNEY CHILD |
2015-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WATERS |
2014-11-07 |
update returns_last_madeup_date 2013-10-10 => 2014-10-10 |
2014-11-07 |
update returns_next_due_date 2014-11-07 => 2015-11-07 |
2014-10-18 |
update statutory_documents 10/10/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS COTTRELL |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-07 |
update returns_last_madeup_date 2012-10-10 => 2013-10-10 |
2013-11-07 |
update returns_next_due_date 2013-11-07 => 2014-11-07 |
2013-10-29 |
update statutory_documents 10/10/13 FULL LIST |
2013-10-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICIA LUPTON |
2013-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-23 |
delete sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-23 |
insert sic_code 43210 - Electrical installation |
2013-06-23 |
insert sic_code 43220 - Plumbing, heat and air-conditioning installation |
2013-06-23 |
update returns_last_madeup_date 2011-10-10 => 2012-10-10 |
2013-06-23 |
update returns_next_due_date 2012-11-07 => 2013-11-07 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-10-23 |
update statutory_documents 10/10/12 FULL LIST |
2012-07-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-10-18 |
update statutory_documents 10/10/11 FULL LIST |
2011-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2010-11-08 |
update statutory_documents 10/10/10 FULL LIST |
2010-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES RODNEY CHILD / 20/11/2009 |
2010-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CYRIL WATERS / 10/10/2010 |
2010-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-08-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-11-04 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-04 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2009-11-04 |
update statutory_documents 10/10/09 FULL LIST |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH CHARLES TURNER / 10/10/2009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES RODNEY CHILD / 10/10/2009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JOHN CHILD / 10/10/2009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALFRED COTTRELL / 10/10/2009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CYRIL WATERS / 10/10/2009 |
2009-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-03-16 |
update statutory_documents DIRECTOR APPOINTED JAMES RODNEY CHILD |
2008-10-21 |
update statutory_documents RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
2008-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WATERS / 02/05/2008 |
2008-04-16 |
update statutory_documents COMPANY NAME CHANGED VEAR ENGINEERING SERVICES LIMITED
CERTIFICATE ISSUED ON 18/04/08 |
2008-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2007-11-07 |
update statutory_documents RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
2007-10-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2006-10-23 |
update statutory_documents RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
2006-08-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2005-10-11 |
update statutory_documents RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
2005-09-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2004-10-21 |
update statutory_documents RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
2004-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2003-11-13 |
update statutory_documents RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
2003-07-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2002-10-22 |
update statutory_documents RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS |
2002-10-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2001-10-26 |
update statutory_documents RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS |
2001-06-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2001-06-07 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2000-11-09 |
update statutory_documents RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS |
2000-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-22 |
update statutory_documents ADOPTARTICLES24/01/00 |
1999-11-17 |
update statutory_documents RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS |
1999-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-08-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-08-13 |
update statutory_documents SECRETARY RESIGNED |
1998-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-10-15 |
update statutory_documents RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS |
1998-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/98 FROM:
ENTERPRISE HOUSE
SCHOOL ROAD
CHANDLERS FORD
EASTLEIGH HAMPSHIRE SO53 4BY |
1998-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-12-02 |
update statutory_documents RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS |
1997-03-04 |
update statutory_documents RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS |
1996-02-20 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1996-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/96 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1996-01-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1996-01-16 |
update statutory_documents COMPANY NAME CHANGED
VEAR ELECTRICAL SERVICES LIMITED
CERTIFICATE ISSUED ON 17/01/96 |
1995-12-22 |
update statutory_documents COMPANY NAME CHANGED
WOLFGROVE LIMITED
CERTIFICATE ISSUED ON 27/12/95 |
1995-10-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |