London
EC3A 5AF
Director Name | Craig Zajac |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Doeskin Place Framingham Massachusetts 01701 United States |
Director Name | Christopher Smith |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2016(5 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 January 2017) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 350 Campus Drive Marlborough Massachusetts 01752 |
Director Name | Ms Shirley Ann Creed |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 August 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Dell House Cain Road Bracknell RG12 1LF |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2010(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | 1st & Part 2nd Floor One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
1 at £1 | Vce Technology Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,568,000 |
Net Worth | £2,751,000 |
Cash | £1,225,000 |
Current Liabilities | £6,285,000 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
15 December 2023 | Application to strike the company off the register (1 page) |
---|---|
15 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
6 April 2023 | Accounts for a small company made up to 31 July 2022 (16 pages) |
15 September 2022 | Previous accounting period extended from 31 January 2022 to 31 July 2022 (1 page) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
1 November 2021 | Full accounts made up to 29 January 2021 (20 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
11 February 2021 | Full accounts made up to 31 January 2020 (24 pages) |
16 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
30 April 2020 | Notification of Dell Corporation Limited as a person with significant control on 30 April 2020 (2 pages) |
30 April 2020 | Cessation of Dell Technologies Inc. as a person with significant control on 30 April 2020 (1 page) |
4 November 2019 | Full accounts made up to 1 February 2019 (21 pages) |
20 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
6 November 2018 | Full accounts made up to 2 February 2018 (23 pages) |
21 August 2018 | Termination of appointment of Shirley Ann Creed as a director on 21 August 2018 (1 page) |
21 August 2018 | Appointment of Ms Fiona Margaret Dibley as a director on 21 August 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
22 May 2018 | Registered office address changed from Bentima House 4th Floor 168-172 Old Street London EC1V 9BP United Kingdom to 1st & Part 2nd Floor One Creechurch Place London EC3A 5AF on 22 May 2018 (1 page) |
3 November 2017 | Full accounts made up to 3 February 2017 (23 pages) |
3 November 2017 | Full accounts made up to 3 February 2017 (23 pages) |
29 September 2017 | Change of details for Dell Technologies Inc. as a person with significant control on 22 September 2017 (2 pages) |
29 September 2017 | Change of details for Dell Technologies Inc. as a person with significant control on 22 September 2017 (2 pages) |
7 August 2017 | Second filing of Confirmation Statement dated 15/06/2017 (7 pages) |
7 August 2017 | Second filing of Confirmation Statement dated 15/06/2017 (7 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates
|
17 June 2017 | Confirmation statement made on 15 June 2017 with updates
|
11 May 2017 | Termination of appointment of Eversecretary Limited as a secretary on 11 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Eversecretary Limited as a secretary on 11 May 2017 (1 page) |
22 February 2017 | Appointment of Shirley Ann Creed as a director on 27 January 2017 (2 pages) |
22 February 2017 | Appointment of Shirley Ann Creed as a director on 27 January 2017 (2 pages) |
22 February 2017 | Termination of appointment of Christopher Smith as a director on 27 January 2017 (1 page) |
22 February 2017 | Termination of appointment of Christopher Smith as a director on 27 January 2017 (1 page) |
19 December 2016 | Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
19 December 2016 | Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
24 November 2016 | Full accounts made up to 31 December 2015 (26 pages) |
24 November 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
28 July 2016 | Termination of appointment of Craig Zajac as a director on 15 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Craig Zajac as a director on 15 July 2016 (1 page) |
22 July 2016 | Appointment of Christopher Smith as a director on 15 July 2016 (2 pages) |
22 July 2016 | Appointment of Christopher Smith as a director on 15 July 2016 (2 pages) |
12 April 2016 | Registered office address changed from One Finsbury Circus Part Ground Floor East London EC2M 7EB to Bentima House 4th Floor 168-172 Old Street London EC1V 9BP on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from One Finsbury Circus Part Ground Floor East London EC2M 7EB to Bentima House 4th Floor 168-172 Old Street London EC1V 9BP on 12 April 2016 (1 page) |
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
2 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
11 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
11 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
18 June 2013 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 18 June 2013 (1 page) |
9 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Change of name notice (2 pages) |
25 October 2010 | Change of name notice (2 pages) |
25 October 2010 | Company name changed acadia solutions LIMITED\certificate issued on 25/10/10
|
25 October 2010 | Company name changed acadia solutions LIMITED\certificate issued on 25/10/10
|
15 October 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
15 October 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
1 September 2010 | Incorporation (18 pages) |
1 September 2010 | Incorporation (18 pages) |