LONDON 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 |
---|---|
08/08/258 August 2025 New | Confirmation statement made on 2025-08-08 with no updates |
08/08/248 August 2024 | Confirmation statement made on 2024-08-08 with no updates |
11/06/2411 June 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2023-02-28 |
09/08/239 August 2023 | Confirmation statement made on 2023-08-08 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
09/07/209 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 068245980001 |
10/06/2010 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
04/09/194 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/09/185 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/10/1713 October 2017 | REGISTERED OFFICE CHANGED ON 13/10/2017 FROM CANADA HOUSE BUSINESS CENTRE 272 FIELD END ROAD EASTCOTE RUISLIP HA4 9NA ENGLAND |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES |
02/08/172 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/04/1728 April 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DONOGHUE |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
21/03/1721 March 2017 | RETURN OF PURCHASE OF OWN SHARES |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
02/03/172 March 2017 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 9 ACTON HILL MEWS UXBRIDGE ROAD LONDON W3 9QN ENGLAND |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
18/03/1618 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
18/03/1618 March 2016 | REGISTERED OFFICE CHANGED ON 18/03/2016 FROM PEMBERTON PROFESSIONALS LIMITED PETERDEN HOUSE 1A LEIGHTON ROAD WEST EALING LONDON W13 9EL |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
16/06/1516 June 2015 | SECOND FILING WITH MUD 19/02/15 FOR FORM AR01 |
02/04/152 April 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
01/03/131 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
10/04/1210 April 2012 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SHEEHY |
10/04/1210 April 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/09/1122 September 2011 | DIRECTOR APPOINTED MR STEVEN ZAHID HASSAN |
22/09/1122 September 2011 | DIRECTOR APPOINTED MR STEPHEN DONOGHUE |
15/09/1115 September 2011 | REGISTERED OFFICE CHANGED ON 15/09/2011 FROM, 10-14 ACCOMMODATION ROAD, GOLDERS GREEN, LONDON, NW11 8ED |
01/03/111 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
04/11/104 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
15/07/1015 July 2010 | DIRECTOR APPOINTED MRS JOANNA SHEEHY |
15/07/1015 July 2010 | APPOINTMENT TERMINATED, DIRECTOR ROY THOMAS |
23/06/1023 June 2010 | APPOINTMENT TERMINATED, DIRECTOR ROY THOMAS |
24/03/1024 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
16/02/1016 February 2010 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOBLING |
16/02/1016 February 2010 | DIRECTOR APPOINTED ROY ANDERSON THOMAS |
16/02/1016 February 2010 | REGISTERED OFFICE CHANGED ON 16/02/2010 FROM, 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY |
16/02/1016 February 2010 | 16/02/10 STATEMENT OF CAPITAL GBP 100.00 |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER JOBLING / 01/10/2009 |
19/02/0919 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LONDON VEHICLE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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