FIRST NATIONAL VEHICLE SOLUTIONS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

27/01/2527 January 2025 Application to strike the company off the register

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

08/02/248 February 2024 Registered office address changed from 11 Calvert Terrace Swansea SA1 6AT Wales to Cross & Bowen Office Riverside House Normandy Road Swansea SA1 2JA on 2024-02-08

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK HAVARD LLOYD / 20/07/2020

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR RODERICK HAVARD LLOYD / 20/07/2020

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/02/1921 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR BERNARD DAVIES

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM U1 DRAGON AUTO CENTRE LION WAY LLANSAMLET SWANSEA SA7 9EH

View Document

29/11/1829 November 2018 CESSATION OF BERNARD NEIL DAVIES AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

08/03/188 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

13/01/1413 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

26/04/1126 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

04/05/104 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK HAVARD LLOYD / 23/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD NEIL DAVIES / 23/04/2010

View Document

03/01/103 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 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