PUDDY'S VEHICLE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

16/07/2416 July 2024 Second filing of Confirmation Statement dated 2024-05-05

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Registered office address changed from Unit 2, the Hay Loft the Stables Business Park Rooksbridge Axbridge Somerset BS26 2TT England to Unit 2, Hayloft Stables Business Park Rooksbridge Somerset BS26 2TT on 2024-05-24

View Document

17/05/2417 May 2024 Registered office address changed from Unit 11I Mill Batch Farm East Brent Highbridge Somerset TA9 4JN England to Unit 2, the Hay Loft the Stables Business Park Rooksbridge Axbridge Somerset BS26 2TT on 2024-05-17

View Document

17/05/2417 May 2024 Appointment of Mrs Louise Mary Puddy as a secretary on 2024-05-10

View Document

17/05/2417 May 2024 Appointment of Miss Harriet Louise Puddy as a director on 2024-05-10

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

04/05/244 May 2024 Change of share class name or designation

View Document

04/05/244 May 2024 Memorandum and Articles of Association

View Document

04/05/244 May 2024 Change of share class name or designation

View Document

04/05/244 May 2024 Change of share class name or designation

View Document

25/04/2425 April 2024 Cessation of Louise Mary Puddy as a person with significant control on 2024-04-11

View Document

24/04/2424 April 2024 Director's details changed for Mrs Louise Mary Puddy on 2024-04-23

View Document

23/04/2423 April 2024 Director's details changed for Mr Marcus Clifford Puddy on 2024-04-23

View Document

23/04/2423 April 2024 Director's details changed for Mrs Louise Mary Puddy on 2024-04-23

View Document

23/04/2423 April 2024 Director's details changed for Mr Marcus Clifford Puddy on 2024-04-23

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Statement of capital following an allotment of shares on 2024-04-11

View Document

23/04/2423 April 2024 Statement of capital following an allotment of shares on 2024-04-11

View Document

23/04/2423 April 2024 Statement of capital following an allotment of shares on 2024-04-11

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/07/1923 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

19/07/1819 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM C/O ARDWYN CHANNON LTD 12 VICTORIA STREET BURNHAM-ON-SEA SOMERSET TA8 1AL ENGLAND

View Document

26/09/1726 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

13/09/1613 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

19/05/1519 May 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
Recently Viewed
  • KYLE BETTERIDGE LTD


  • 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