Vms Software Limited

General information

Name:

Vms Software Ltd

Office Address:

72 Lairgate HU17 8EU Beverley

Number: 07645424

Incorporation date: 2011-05-24

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vms Software is a firm with it's headquarters at HU17 8EU Beverley at 72 Lairgate. This business has been operating since 2011 and is registered under reg. no. 07645424. This business has existed on the UK market for 13 years now and the state is active. It has been already ten years from the moment This firm's registered name is Vms Software Limited, but up till 2014 the business name was Service 4u (UK) and before that, until 23rd May 2013 this company was known as Service 4u (automotive). This means it has used three different names. This company's SIC code is 62090, that means Other information technology service activities. Vms Software Ltd released its account information for the period that ended on Wednesday 31st May 2023. The firm's latest annual confirmation statement was released on Thursday 25th May 2023.

At present, this particular company is administered by a single director: Paul S., who was appointed 13 years ago. Since 2018 Christopher W., had been supervising this company up to the moment of the resignation in 2023. What is more a different director, specifically Christopher W. quit on 31st January 2018.

  • Previous company's names
  • Vms Software Limited 2014-07-04
  • Service 4u (UK) Ltd 2013-05-23
  • Service 4u (automotive) Ltd 2011-05-24

Financial data based on annual reports

Company staff

Paul S.

Role: Director

Appointed: 24 May 2011

Latest update: 9 April 2024

People with significant control

Paul S. is the individual with significant control over this firm, owns over 3/4 of company shares.

Paul S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 08 June 2024
Confirmation statement last made up date 25 May 2023
Annual Accounts 26 February 2014
Start Date For Period Covered By Report 01 June 2012
Date Approval Accounts 26 February 2014
Annual Accounts 28 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 28 February 2015
Annual Accounts 25th February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25th February 2016
Annual Accounts 23rd February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23rd February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 3 December 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 3 December 2012
Annual Accounts
End Date For Period Covered By Report 31 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 12th, October 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

66 St Peters Avenue

Post code:

DN35 8HP

City / Town:

Cleethorpes

HQ address,
2013

Address:

66 St Peters Avenue

Post code:

DN35 8HP

City / Town:

Cleethorpes

HQ address,
2014

Address:

66 St Peters Avenue

Post code:

DN35 8HP

City / Town:

Cleethorpes

HQ address,
2015

Address:

Minster House 23 Flemingate

Post code:

HU17 0NP

City / Town:

Beverley

HQ address,
2016

Address:

Minster House 23 Flemingate

Post code:

HU17 0NP

City / Town:

Beverley

Accountant/Auditor,
2013 - 2014

Name:

Morris Accountants Limited

Address:

66 St Peters Avenue

Post code:

DN35 8HP

City / Town:

Cleethorpes

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
12
Company Age

Closest Companies - by postcode