REFUSE 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
04/04/254 April 2025 Registration of charge 073061360023, created on 2025-04-02

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

02/06/242 June 2024 Appointment of Mr Antony Brian Page as a director on 2023-11-01

View Document

29/05/2429 May 2024 Registration of charge 073061360021, created on 2024-05-16

View Document

29/05/2429 May 2024 Registration of charge 073061360022, created on 2024-05-22

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2023-11-01

View Document

27/02/2427 February 2024 Confirmation statement made on 2023-10-31 with no updates

View Document

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

View Accounts

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Memorandum and Articles of Association

View Document

08/10/238 October 2023 Change of details for Mr Spencer Law as a person with significant control on 2023-10-06

View Document

30/09/2330 September 2023 Full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX to Unit 2, the Yard Woodend Lane Cam Dursley Gloucestershire GL11 5HT on 2023-03-20

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/01/2331 January 2023 Registration of charge 073061360020, created on 2023-01-31

View Document

03/01/233 January 2023 Registration of charge 073061360019, created on 2022-12-22

View Document

03/01/233 January 2023 Registration of charge 073061360018, created on 2022-12-19

View Document

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

View Accounts

21/12/2221 December 2022 Registration of charge 073061360017, created on 2022-12-08

View Document

01/12/221 December 2022 Registration of charge 073061360016, created on 2022-11-28

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Registration of charge 073061360012, created on 2022-02-23

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2021-01-30 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Registration of charge 073061360011, created on 2021-07-30

View Document

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

View Accounts

20/03/2020 March 2020 DIRECTOR APPOINTED MR GRAHAM ROY JONES

View Document

19/03/2019 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073061360009

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN

View Document

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

View Accounts

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073061360008

View Document

04/10/194 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073061360007

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073061360006

View Document

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

View Accounts

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073061360005

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073061360004

View Document

31/07/1731 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073061360003

View Document

17/07/1717 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073061360002

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/06/166 June 2016 27/02/15 STATEMENT OF CAPITAL GBP 500

View Document

06/06/166 June 2016 07/12/15 STATEMENT OF CAPITAL GBP 589

View Document

06/06/166 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR PAUL BROWN

View Document

20/01/1620 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 187A FIELD END ROAD EASTCOTE PINNER MIDDLESEX HA5 1QR UNITED KINGDOM

View Document

10/12/1310 December 2013 Registered office address changed from , 187a Field End Road, Eastcote, Pinner, Middlesex, HA5 1QR, United Kingdom on 2013-12-10

View Document

04/07/134 July 2013 04/07/13 STATEMENT OF CAPITAL GBP 100000

View Document

04/07/134 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/01/1314 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/01/1314 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/01/137 January 2013 Registered office address changed from , Hanover Court 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, United Kingdom on 2013-01-07

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM HANOVER COURT 5 QUEEN STREET LICHFIELD STAFFORDSHIRE WS13 6QD UNITED KINGDOM

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID KNOTT

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/08/1125 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE KNOTT

View Document

06/06/116 June 2011 SECRETARY APPOINTED MRS JULIE EMMA LAW

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR SPENCER PETER LAW

View Document

06/08/106 August 2010 SECRETARY APPOINTED MRS JOSEPHINE KNOTT

View Document

06/07/106 July 2010 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