Vue Platform Services Limited

DataGardener
dissolved
Unknown

Vue Platform Services Limited

06950513Private Limited With Share Capital

5 Lancer House Hussar Court, Westside View, Waterlooville, PO77SE
Incorporated

02/07/2009

Company Age

16 years

Directors

2

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Vue Platform Services Limited (06950513) is a private limited with share capital incorporated on 02/07/2009 (16 years old) and registered in waterlooville, PO77SE. The company operates under SIC code 99999 and is classified as Unknown.

Private Limited With Share Capital
SIC: 99999
Unknown
Incorporated 02/07/2009
PO77SE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

60
Gazette Dissolved Voluntary
Category:Gazette
Date:19-11-2024
Gazette Notice Voluntary
Category:Gazette
Date:03-09-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:23-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-08-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2016
Auditors Resignation Company
Category:Auditors
Date:01-03-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:13-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:21-07-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:25-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:18-09-2014
Change Of Name Notice
Category:Change Of Name
Date:18-09-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-08-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-08-2013
Legacy
Category:Mortgage
Date:03-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-03-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2010
Gazette Notice Compulsary
Category:Gazette
Date:26-10-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:30-01-2010
Change Of Name Notice
Category:Change Of Name
Date:30-01-2010
Legacy
Category:Mortgage
Date:22-08-2009
Incorporation Company
Category:Incorporation
Date:02-07-2009

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/09/2024
Filing Date13/10/2023
Latest Accounts31/12/2022

Trading Addresses

5 Lancer House, Hussar Court, Westside View, Waterlooville, Hampshire, PO77SE

Contact

rsassociates.tppowered.com
5 Lancer House Hussar Court, Westside View, Waterlooville, PO77SE