4WARD VEHICLE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-05-11 with updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
16/11/2316 November 2023 | Appointment of Mr Richard Michael Sanz as a director on 2023-11-16 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/02/2322 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
27/02/2227 February 2022 | Total exemption full accounts made up to 2021-05-31 |
14/10/2114 October 2021 | Registered office address changed from 4 Kirkdale Gardens Leeds West Yorkshire LS12 6AT to 64 Hall Lane Armley Leeds LS12 2LH on 2021-10-14 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-13 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/04/2121 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/05/2024 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
21/02/2021 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/02/1914 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
07/06/157 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/06/141 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
01/07/131 July 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/05/1215 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/05/1114 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WILLIAM LESLIE GARDEN / 13/05/2010 |
09/06/109 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
06/06/096 June 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GARDEN / 04/06/2008 |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
29/06/0729 June 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/03/078 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
02/08/062 August 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
02/08/062 August 2006 | SECRETARY RESIGNED |
20/06/0620 June 2006 | NEW DIRECTOR APPOINTED |
09/06/069 June 2006 | NEW SECRETARY APPOINTED |
09/06/069 June 2006 | DIRECTOR RESIGNED |
09/06/069 June 2006 | REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 7 - 11 MINERVA ROAD PARK ROYAL LONDON NW10 6HJ |
13/05/0513 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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