HEATHROW VEHICLE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

01/09/241 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/08/1813 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/08/174 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/12/1610 December 2016 DIRECTOR APPOINTED MR WILLIAM DOWLING

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/168 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061378240001

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/03/1530 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 11 BATH ROAD CRANFORD, HEATHROW HOUNSLOW TW6 2AA

View Document

05/03/145 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/04/1324 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM FELSTEAD MANOR LONG LANE STANWELL STAINES MIDDLESEX TW19 7AN UNITED KINGDOM

View Document

21/03/1221 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/04/114 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/04/1028 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT JAMES DOWLING / 07/04/2010

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM QUANTUM HOUSE 59-61 GUILDFORD STREET CHERTSEY SURREY KT16 9AX ENGLAND

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT JAMES DOWLING / 05/03/2010

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN FAIRSERVICE

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM ALAN JAMES & CO 16 SHEPPERTON MARINA FELIX LANE, SHEPPERTON MIDDLESEX TW17 8NJ

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/04/0922 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/03/0819 March 2008 SECRETARY'S CHANGE OF PARTICULARS / KEVIN FAIRSERVICE / 01/02/2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

05/03/075 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information