Vdpl Realisations Limited

DataGardener
vdpl realisations limited
dissolved
Unknown

Vdpl Realisations Limited

05367355Private Limited With Share Capital

Herschel House Herschel Street, Slough, Berkshire, SL11PG
Incorporated

17/02/2005

Company Age

21 years

Directors

4

Employees

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Vdpl Realisations Limited (05367355) is a private limited with share capital incorporated on 17/02/2005 (21 years old) and registered in berkshire, SL11PG. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Vision design projects ltd are a leading structural and architectural glass designer and supplier.our servicesstructural and architectural glass designer and supplierinstallation solutions for a range of commercial and residential applicationsdesign, supply and installation of architectural glass, s...

Private Limited With Share Capital
SIC: 43999
Unknown
Incorporated 17/02/2005
SL11PG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

1

PSCs

1

CCJs

Board of Directors

3

Filed Documents

83
Gazette Dissolved Liquidation
Category:Gazette
Date:25-05-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:25-02-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-09-2024
Default Companies House Service Address Applied Officer
Category:Address
Date:03-09-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:30-04-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-04-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:30-11-2023
Change Of Name Notice
Category:Change Of Name
Date:30-11-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:14-11-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:02-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:16-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2014
Capital Allotment Shares
Category:Capital
Date:08-05-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:08-05-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:08-05-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:08-05-2014
Capital Name Of Class Of Shares
Category:Capital
Date:08-05-2014
Resolution
Category:Resolution
Date:08-05-2014
Statement Of Companys Objects
Category:Change Of Constitution
Date:08-05-2014
Resolution
Category:Resolution
Date:08-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2012
Termination Director Company With Name
Category:Officers
Date:19-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2010
Annual Return Company With Made Up Date
Category:Annual Return
Date:04-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-11-2009
Legacy
Category:Address
Date:21-07-2009
Legacy
Category:Annual Return
Date:16-04-2009
Legacy
Category:Officers
Date:16-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2009
Legacy
Category:Annual Return
Date:30-04-2008
Legacy
Category:Officers
Date:30-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2008
Legacy
Category:Annual Return
Date:03-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2006
Legacy
Category:Annual Return
Date:29-03-2006
Legacy
Category:Accounts
Date:21-07-2005
Legacy
Category:Capital
Date:29-06-2005
Legacy
Category:Officers
Date:07-06-2005
Legacy
Category:Officers
Date:18-05-2005
Legacy
Category:Officers
Date:18-05-2005
Legacy
Category:Officers
Date:18-05-2005
Legacy
Category:Officers
Date:17-02-2005
Legacy
Category:Officers
Date:17-02-2005
Incorporation Company
Category:Incorporation
Date:17-02-2005

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date22/12/2022
Latest Accounts31/03/2022

Trading Addresses

Herschel House, 58 Herschel Street, Slough, SL11PGRegistered
Unit 18, Reigate Road, Betchworth, Surrey, RH37HB

Contact