HYDROGEN VEHICLE SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

20/01/2520 January 2025 Memorandum and Articles of Association

View Document

20/01/2520 January 2025 Resolutions

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

04/11/244 November 2024 Previous accounting period shortened from 2024-12-31 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Appointment of Mr Abdul Waheed as a director on 2024-10-29

View Document

28/10/2428 October 2024 Registered office address changed from 45 Rankine Avenue East Kilbride Glasgow G75 0QF Scotland to Park View House 96 Caledonia Street Glasgow G5 0XG on 2024-10-28

View Document

22/10/2422 October 2024 Termination of appointment of Ian Stuart Palmer as a director on 2024-10-21

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

16/05/2416 May 2024 Registered office address changed from Park View House 96 Caledonia Street Glasgow G5 0XG Scotland to 45 Rankine Avenue East Kilbride Glasgow G75 0QF on 2024-05-16

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/03/2429 March 2024 Appointment of Mr Ian Stuart Palmer as a director on 2024-03-29

View Document

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

View Accounts

02/08/232 August 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-22 with updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/06/2322 June 2023 Second filing of Confirmation Statement dated 2011-08-11

View Document

11/04/2311 April 2023 Second filing of Confirmation Statement dated 2021-08-11

View Document

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

View Accounts

13/09/2213 September 2022 Certificate of change of name

View Document

25/08/2225 August 2022 22/07/22 Statement of Capital gbp 3.183187

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-08-11 with updates

View Document

07/07/217 July 2021 Notification of Abdul Waheed as a person with significant control on 2020-11-30

View Document

07/07/217 July 2021 Change of details for Layaan Ltd as a person with significant control on 2020-11-30

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

07/07/217 July 2021 Notification of Beehive Equity Limited as a person with significant control on 2021-06-30

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Memorandum and Articles of Association

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

08/07/208 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 30/09/19 STATEMENT OF CAPITAL GBP 2.183186

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAYAAN LTD

View Document

15/06/2015 June 2020 CESSATION OF ABDUL WAHEED AS A PSC

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR JAWAD KHURSHEED

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR EMIL RANGELOV

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR ABDUL WAHEED

View Document

15/06/2015 June 2020 CESSATION OF EMIL STOYANOV RANGELOV AS A PSC

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/05/199 May 2019 ADOPT ARTICLES 03/05/2019

View Document

08/04/198 April 2019 SECOND FILED SH01 - 27/12/18 STATEMENT OF CAPITAL GBP 2.168186

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR RIZWAN MOHAMMED

View Document

14/03/1914 March 2019 27/12/18 STATEMENT OF CAPITAL GBP 2.151186

View Document

14/03/1914 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAWAD KHURSHEED

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/01/1930 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/1930 January 2019 24/12/18 STATEMENT OF CAPITAL GBP 2.14

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR JAWAD KHURSHEED

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR RIZWAN MOHAMMED

View Document

11/12/1811 December 2018 ADOPT ARTICLES 23/11/2018

View Document

11/12/1811 December 2018 2 ORDINARY SHARES OF £1 EACH IN THE ISSUED SHARE CAPITAL OF THE COMPANY BE AND HEREBY SUB-DIVIDED IN TO 20, 000,000 ORDINARY SHARES OF £0.0000001 EACH IN THE CAPITAL OF THE COMPANY, AND SUCH ORDINARY SHARES OF £0.0000001 EACH SHALL HAVE THE RIGHTS AND PRIVELEGES AND BE SUBJECT TO THE RESTRICTIONS SET OUT IN THE ARTICLES OF ASSOCIATION OF THE COMPANY FROM TIME TO TIME. 23/11/2018

View Document

11/12/1811 December 2018 23/11/18 STATEMENT OF CAPITAL GBP 2.12

View Document

11/12/1811 December 2018 SUB-DIVISION 23/11/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EMIL STOYANOV RANGELOV / 18/05/2018

View Document

13/09/1713 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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