PREMIUM VEHICLE SOLUTIONS LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-03

View Document

07/08/257 August 2025 NewAppointment of a voluntary liquidator

View Document

06/08/256 August 2025 NewRemoval of liquidator by court order

View Document

30/04/2430 April 2024 Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-30

View Document

21/07/2321 July 2023 Appointment of a voluntary liquidator

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

19/07/2319 July 2023 Registered office address changed from Unit 41 Thorney Business Park Thorney Lane North Iver Bucks SL0 9HF to Allan House 10 John Princes Street London W1G 0AH on 2023-07-19

View Document

18/07/2318 July 2023 Statement of affairs

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/01/2127 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/11/2021 November 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID TEMPLEMAN

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM UNIT 3 SPRINGWATER BUSINESS PARK, STATION ROAD WHITTLESEY PETERBOROUGH PE7 2EU ENGLAND

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 01/04/16 STATEMENT OF CAPITAL GBP 4

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR DAVID PAUL TEMPLEMAN

View Document

24/12/1524 December 2015 DIRECTOR APPOINTED MRS SARAH ANN ANSTISS

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 12 NICHOLLS AVENUE UXBRIDGE UB83JL ENGLAND

View Document

31/07/1531 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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