CDL VEHICLE INFORMATION SERVICES LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewAccounts for a small company made up to 2024-09-30

View Document

01/04/251 April 2025 Appointment of Mr Adam Pickering as a director on 2025-03-24

View Document

01/04/251 April 2025 Appointment of Mr Robert James Trueman as a director on 2025-03-24

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Accounts for a small company made up to 2023-09-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Accounts for a small company made up to 2022-09-30

View Document

05/03/235 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

11/01/2311 January 2023 Notification of Melissa Fiona Johnson as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Cessation of Thomas Harland Hogg as a person with significant control on 2023-01-11

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

16/07/2116 July 2021 Accounts for a small company made up to 2020-09-30

View Document

02/07/202 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

19/06/1919 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR ANDREW LEE

View Document

22/06/1822 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

03/07/173 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR FRANK ROBINSON

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

04/03/164 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE LARKHAM

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

06/03/156 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR NIGEL CHRISTOPHER PHILLIPS

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR ANDREW WORMLEIGHTON

View Document

24/10/1424 October 2014 ADOPT ARTICLES 29/09/2014

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR STUART BISHOP

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR STEVEN ALDRED

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR STEVEN ALDRED

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR LAWRENCE PETER LARKHAM

View Document

29/05/1429 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

24/06/1324 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

05/03/135 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA FIONA JOHNSON / 05/12/2012

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HARLAND HOGG / 05/12/2012

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR GARY ARTHUR JOHNSON

View Document

16/01/1316 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MELISSA FIONA JOHNSON / 05/12/2012

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HARLAND HOGG / 05/12/2012

View Document

15/03/1215 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

06/03/126 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

18/03/1118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

01/03/111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MELISSA FIONA JOHNSON / 28/02/2011

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MELISSA FIONA JOHNSON / 01/10/2009

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA FIONA JOHNSON / 01/10/2009

View Document

15/04/1015 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

05/03/105 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

04/03/094 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

03/03/093 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MELISSA HOGG / 02/05/2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 COMPANY NAME CHANGED CDL VEHICLE INSPECTION SERVICES LIMITED CERTIFICATE ISSUED ON 07/03/08

View Document

13/02/0813 February 2008 COMPANY NAME CHANGED THE VEHICLE INSPECTION COMPANY ( UK) LTD CERTIFICATE ISSUED ON 13/02/08

View Document

05/02/085 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

04/04/074 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: NEW LAW HOUSE, SALTIRE CENTRE, GLENROTHES, FIFE KY6 2DA

View Document

21/08/0621 August 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 6 THE BRIARS, SHANDON, G84 8NR

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company