Company NameVSI Solutions Limited
DirectorIan Richard Brown
Company StatusActive
Company Number06068240
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Richard Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Robert Terrace
Bowburn
Durham
DH6 5EG
Secretary NameVivienne Margaret Price
NationalityBritish
StatusCurrent
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address70 Henry Avenue
Bowburn
County Durham
DH6 5EN

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£52,196
Cash£97,434
Current Liabilities£47,009

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2021Current accounting period shortened from 25 January 2020 to 24 January 2020 (1 page)
10 June 2020Total exemption full accounts made up to 31 January 2019 (8 pages)
12 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
26 January 2020Current accounting period shortened from 26 January 2019 to 25 January 2019 (1 page)
26 October 2019Previous accounting period shortened from 27 January 2019 to 26 January 2019 (1 page)
4 March 2019Total exemption full accounts made up to 31 January 2018 (8 pages)
8 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
28 October 2018Previous accounting period shortened from 28 January 2018 to 27 January 2018 (1 page)
30 May 2018Total exemption full accounts made up to 31 January 2017 (8 pages)
2 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
27 January 2018Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
27 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
27 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
13 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
19 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(4 pages)
19 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
10 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
31 January 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
9 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
9 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
8 December 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 December 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
25 February 2012Director's details changed for Ian Richard Brown on 1 January 2012 (2 pages)
25 February 2012Director's details changed for Ian Richard Brown on 1 January 2012 (2 pages)
25 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
25 February 2012Director's details changed for Ian Richard Brown on 1 January 2012 (2 pages)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
21 February 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
16 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 February 2010Director's details changed for Ian Richard Brown on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Ian Richard Brown on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Ian Richard Brown on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
3 February 2009Return made up to 25/01/09; full list of members (3 pages)
3 February 2009Return made up to 25/01/09; full list of members (3 pages)
25 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
25 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
6 February 2008Return made up to 25/01/08; full list of members (2 pages)
6 February 2008Return made up to 25/01/08; full list of members (2 pages)
25 January 2007Incorporation (17 pages)
25 January 2007Incorporation (17 pages)