Download leads from Nexok and grow your business. Find out more

VQ Communications Ltd

Documents

Total Documents181
Total Pages1,112

Filing History

10 July 2020Notification of Michael John Cartwright as a person with significant control on 10 July 2020
10 July 2020Notification of Mike Anthony Horsley as a person with significant control on 10 July 2020
10 July 2020Withdrawal of a person with significant control statement on 10 July 2020
10 July 2020Notification of Peter Richard Davies as a person with significant control on 10 July 2020
10 July 2020Confirmation statement made on 10 July 2020 with no updates
10 July 2020Notification of Giles Osbourne Adams as a person with significant control on 10 July 2020
27 February 2020Unaudited abridged accounts made up to 31 December 2019
21 January 2020Confirmation statement made on 16 January 2020 with no updates
18 April 2019Total exemption full accounts made up to 31 December 2018
5 April 2019Director's details changed for Giles Osbourne Adams on 5 April 2019
5 April 2019Director's details changed for Gary John Watkins on 5 April 2019
29 January 2019Confirmation statement made on 16 January 2019 with no updates
3 August 2018Registered office address changed from Vallis House 57 Vallis Road Frome Somerset BA11 3EG to Unit D2 Southgate Commerce Park Frome BA11 2RY on 3 August 2018
14 June 2018Unaudited abridged accounts made up to 31 December 2017
8 May 2018Registration of charge 053188290002, created on 8 May 2018
26 January 2018Confirmation statement made on 16 January 2018 with updates
26 January 2018Director's details changed for Mr Michael John Cartwright on 26 January 2018
26 January 2018Director's details changed for Mr Peter Richard Davies on 26 January 2018
26 January 2018Confirmation statement made on 16 January 2018 with updates
26 January 2018Director's details changed for Mr Alan Graham Ward on 26 January 2018
26 January 2018Director's details changed for Gary John Watkins on 26 January 2018
26 January 2018Director's details changed for Mr Michael Anthony Horsley on 26 January 2018
26 January 2018Director's details changed for Mr Michael John Cartwright on 26 January 2018
26 January 2018Director's details changed for Gary John Watkins on 26 January 2018
26 January 2018Director's details changed for Mr Michael Anthony Horsley on 26 January 2018
26 January 2018Director's details changed for Mr Alan Graham Ward on 26 January 2018
26 January 2018Director's details changed for Mr Peter Richard Davies on 26 January 2018
5 October 2017Satisfaction of charge 1 in full
5 October 2017Satisfaction of charge 1 in full
10 August 2017Unaudited abridged accounts made up to 31 December 2016
10 August 2017Unaudited abridged accounts made up to 31 December 2016
3 February 2017Confirmation statement made on 16 January 2017 with updates
3 February 2017Confirmation statement made on 16 January 2017 with updates
2 February 2017Statement of capital following an allotment of shares on 17 March 2015
  • GBP 200,919.8
2 February 2017Statement of capital following an allotment of shares on 17 March 2015
  • GBP 200,919.8
19 May 2016Total exemption small company accounts made up to 31 December 2015
19 May 2016Total exemption small company accounts made up to 31 December 2015
2 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200,919.79
2 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200,919.79
12 February 2016Secretary's details changed for Mrs Sharon Ann Ronald on 5 February 2016
12 February 2016Secretary's details changed for Mrs Sharon Ann Ronald on 5 February 2016
11 September 2015Director's details changed for Giles Osbourne Adams on 10 September 2015
11 September 2015Director's details changed for Giles Osbourne Adams on 10 September 2015
29 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 200,919.79
29 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 200,919.79
26 March 2015Total exemption small company accounts made up to 31 December 2014
26 March 2015Total exemption small company accounts made up to 31 December 2014
4 February 2015Director's details changed for Mr Michael John Cartwright on 31 December 2014
4 February 2015Director's details changed for Mr Michael John Cartwright on 31 December 2014
18 September 2014Total exemption small company accounts made up to 31 December 2013
18 September 2014Total exemption small company accounts made up to 31 December 2013
27 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 200,919.79
27 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 200,919.79
25 September 2013Total exemption small company accounts made up to 31 December 2012
25 September 2013Total exemption small company accounts made up to 31 December 2012
13 September 2013Termination of appointment of Graham Lee as a director
13 September 2013Termination of appointment of Graham Lee as a director
4 July 2013Termination of appointment of Philip Marshman as a director
4 July 2013Termination of appointment of Philip Marshman as a director
12 March 2013Annual return made up to 16 January 2013 with a full list of shareholders
12 March 2013Annual return made up to 16 January 2013 with a full list of shareholders
1 May 2012Total exemption small company accounts made up to 31 December 2011
1 May 2012Total exemption small company accounts made up to 31 December 2011
2 April 2012Annual return made up to 16 January 2012 with a full list of shareholders
2 April 2012Annual return made up to 16 January 2012 with a full list of shareholders
16 August 2011Appointment of Mr Michael John Cartwright as a director
16 August 2011Appointment of Alan Graham Ward as a director
16 August 2011Appointment of Alan Graham Ward as a director
16 August 2011Appointment of Mr Michael John Cartwright as a director
15 August 2011Sub-division of shares on 2 June 2011
15 August 2011Sub-division of shares on 2 June 2011
15 August 2011Sub-division of shares on 2 June 2011
9 August 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 02/06/2011.
9 August 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 02/06/2011.
2 August 2011Appointment of Mr Peter Richard Davies as a director
2 August 2011Appointment of Mr Peter Richard Davies as a director
5 July 2011Total exemption small company accounts made up to 31 December 2010
5 July 2011Total exemption small company accounts made up to 31 December 2010
29 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 277,435.21
  • ANNOTATION A second filed SH01 was registered on 09/08/2011.
29 June 2011Sub-division of shares on 2 June 2011
29 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 June 2011Sub-division of shares on 2 June 2011
29 June 2011Sub-division of shares on 2 June 2011
29 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 277,435.21
  • ANNOTATION A second filed SH01 was registered on 09/08/2011.
29 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 277,435.21
  • ANNOTATION A second filed SH01 was registered on 09/08/2011.
29 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 June 2011Appointment of Mr Philip Gary Marshman as a director
13 June 2011Appointment of Mr Philip Gary Marshman as a director
9 June 2011Director's details changed for Gary John Watkins on 27 May 2011
9 June 2011Director's details changed for Gary John Watkins on 27 May 2011
7 May 2011Particulars of a mortgage or charge / charge no: 1
7 May 2011Particulars of a mortgage or charge / charge no: 1
15 March 2011Statement of capital following an allotment of shares on 7 February 2007
  • GBP 275,766
15 March 2011Statement of capital following an allotment of shares on 7 February 2007
  • GBP 200,834
15 March 2011Statement of capital following an allotment of shares on 7 February 2007
  • GBP 200,834
15 March 2011Statement of capital following an allotment of shares on 7 February 2007
  • GBP 200,834
15 March 2011Statement of capital following an allotment of shares on 7 February 2007
  • GBP 200,824
15 March 2011Statement of capital following an allotment of shares on 7 February 2007
  • GBP 275,766
15 March 2011Statement of capital following an allotment of shares on 7 February 2007
  • GBP 275,766
15 March 2011Statement of capital following an allotment of shares on 7 February 2007
  • GBP 200,824
15 March 2011Statement of capital following an allotment of shares on 7 February 2007
  • GBP 200,824
8 March 2011Annual return made up to 16 January 2011 with a full list of shareholders
8 March 2011Annual return made up to 16 January 2011 with a full list of shareholders
19 May 2010Total exemption small company accounts made up to 31 December 2009
19 May 2010Total exemption small company accounts made up to 31 December 2009
10 March 2010Annual return made up to 16 January 2010 with a full list of shareholders
10 March 2010Annual return made up to 16 January 2010 with a full list of shareholders
8 March 2010Secretary's details changed for Mrs Sharon Ann Ronald on 15 January 2010
8 March 2010Secretary's details changed for Mrs Sharon Ann Ronald on 15 January 2010
5 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
5 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 April 2009Total exemption small company accounts made up to 31 December 2008
22 April 2009Total exemption small company accounts made up to 31 December 2008
13 February 2009Return made up to 16/01/09; full list of members
13 February 2009Return made up to 16/01/09; full list of members
11 April 2008Total exemption small company accounts made up to 31 December 2007
11 April 2008Total exemption small company accounts made up to 31 December 2007
18 February 2008Return made up to 16/01/08; full list of members
18 February 2008Return made up to 16/01/08; full list of members
16 July 2007Director's particulars changed
16 July 2007Director's particulars changed
16 May 2007Total exemption small company accounts made up to 31 December 2006
16 May 2007Total exemption small company accounts made up to 31 December 2006
7 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 January 2007Return made up to 16/01/07; full list of members
16 January 2007Return made up to 16/01/07; full list of members
12 January 2007Return made up to 22/12/06; full list of members
12 January 2007Return made up to 22/12/06; full list of members
22 August 2006Accounts for a dormant company made up to 31 December 2005
22 August 2006Accounts for a dormant company made up to 31 December 2005
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2006Ad 21/04/06--------- £ si 125308@1=125308 £ ic 400/125708
23 May 2006Nc inc already adjusted 21/04/06
23 May 2006Ad 21/04/06--------- £ si 125308@1=125308 £ ic 400/125708
23 May 2006Nc inc already adjusted 21/04/06
2 March 2006Return made up to 22/12/05; full list of members
2 March 2006Return made up to 22/12/05; full list of members
17 February 2006New director appointed
17 February 2006New secretary appointed
17 February 2006Registered office changed on 17/02/06 from: the syms building, bumpers way, chippenham, wiltshire SN14 6LH
17 February 2006Director resigned
17 February 2006Director resigned
17 February 2006New secretary appointed
17 February 2006Secretary resigned
17 February 2006Registered office changed on 17/02/06 from: the syms building bumpers way chippenham wiltshire SN14 6LH
17 February 2006Secretary resigned
17 February 2006New director appointed
13 December 2005Company name changed V.Q. communications LTD.\certificate issued on 13/12/05
13 December 2005Company name changed V.Q. communications LTD.\certificate issued on 13/12/05
1 December 2005Secretary's particulars changed
1 December 2005Secretary's particulars changed
25 November 2005Company name changed niad software LIMITED\certificate issued on 25/11/05
25 November 2005Company name changed niad software LIMITED\certificate issued on 25/11/05
22 April 2005New director appointed
22 April 2005New director appointed
7 April 2005Ad 31/03/05--------- £ si 398@1=398 £ ic 2/400
7 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
7 April 2005New director appointed
7 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
7 April 2005Ad 31/03/05--------- £ si 398@1=398 £ ic 2/400
7 April 2005New director appointed
7 April 2005New director appointed
7 April 2005New director appointed
31 March 2005Memorandum and Articles of Association
31 March 2005Memorandum and Articles of Association
11 February 2005New director appointed
11 February 2005New director appointed
31 January 2005New secretary appointed
31 January 2005New secretary appointed
26 January 2005Director resigned
26 January 2005Registered office changed on 26/01/05 from: 14 fernbank close walderslade chatham kent ME5 9NH
26 January 2005Registered office changed on 26/01/05 from: 14 fernbank close walderslade chatham kent ME5 9NH
26 January 2005Secretary resigned
26 January 2005Director resigned
26 January 2005Secretary resigned
14 January 2005Company name changed acrematch LIMITED\certificate issued on 14/01/05
14 January 2005Company name changed acrematch LIMITED\certificate issued on 14/01/05
22 December 2004Incorporation
22 December 2004Incorporation
Sign up now to grow your client base. Plans & Pricing