REFUSE 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 |
---|---|
04/04/254 April 2025 | Registration of charge 073061360023, created on 2025-04-02 |
23/11/2423 November 2024 | Confirmation statement made on 2024-10-31 with updates |
30/09/2430 September 2024 | Full accounts made up to 2023-12-31 |
02/06/242 June 2024 | Appointment of Mr Antony Brian Page as a director on 2023-11-01 |
29/05/2429 May 2024 | Registration of charge 073061360021, created on 2024-05-16 |
29/05/2429 May 2024 | Registration of charge 073061360022, created on 2024-05-22 |
09/05/249 May 2024 | Statement of capital following an allotment of shares on 2023-11-01 |
27/02/2427 February 2024 | Confirmation statement made on 2023-10-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/12/231 December 2023 | Resolutions |
01/12/231 December 2023 | Resolutions |
01/12/231 December 2023 | Memorandum and Articles of Association |
08/10/238 October 2023 | Change of details for Mr Spencer Law as a person with significant control on 2023-10-06 |
30/09/2330 September 2023 | Full accounts made up to 2022-12-31 |
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 |
20/03/2320 March 2023 | Confirmation statement made on 2023-01-30 with no updates |
31/01/2331 January 2023 | Registration of charge 073061360020, created on 2023-01-31 |
03/01/233 January 2023 | Registration of charge 073061360019, created on 2022-12-22 |
03/01/233 January 2023 | Registration of charge 073061360018, created on 2022-12-19 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Registration of charge 073061360017, created on 2022-12-08 |
01/12/221 December 2022 | Registration of charge 073061360016, created on 2022-11-28 |
30/09/2230 September 2022 | Full accounts made up to 2021-12-31 |
24/02/2224 February 2022 | Registration of charge 073061360012, created on 2022-02-23 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
07/02/227 February 2022 | Confirmation statement made on 2021-01-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Full accounts made up to 2020-12-31 |
06/08/216 August 2021 | Registration of charge 073061360011, created on 2021-07-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/03/2020 March 2020 | DIRECTOR APPOINTED MR GRAHAM ROY JONES |
19/03/2019 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 073061360009 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
16/01/2016 January 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/11/193 November 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
28/10/1928 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 073061360008 |
04/10/194 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
01/11/181 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073061360007 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
15/05/1815 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/01/189 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073061360006 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/12/172 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
25/10/1725 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 073061360005 |
29/08/1729 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 073061360004 |
31/07/1731 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 073061360003 |
17/07/1717 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
01/12/161 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 073061360002 |
25/06/1625 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/06/166 June 2016 | 27/02/15 STATEMENT OF CAPITAL GBP 500 |
06/06/166 June 2016 | 07/12/15 STATEMENT OF CAPITAL GBP 589 |
06/06/166 June 2016 | RETURN OF PURCHASE OF OWN SHARES |
23/05/1623 May 2016 | DIRECTOR APPOINTED MR PAUL BROWN |
20/01/1620 January 2016 | Annual return made up to 30 November 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/12/149 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/02/1411 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/12/1310 December 2013 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 187A FIELD END ROAD EASTCOTE PINNER MIDDLESEX HA5 1QR UNITED KINGDOM |
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 |
04/07/134 July 2013 | 04/07/13 STATEMENT OF CAPITAL GBP 100000 |
04/07/134 July 2013 | RETURN OF PURCHASE OF OWN SHARES |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/01/1317 January 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
15/01/1315 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/01/1314 January 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
14/01/1314 January 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
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 |
07/01/137 January 2013 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM HANOVER COURT 5 QUEEN STREET LICHFIELD STAFFORDSHIRE WS13 6QD UNITED KINGDOM |
07/01/137 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
31/12/1231 December 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID KNOTT |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
16/08/1216 August 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/08/1125 August 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
18/07/1118 July 2011 | CURREXT FROM 31/07/2011 TO 31/12/2011 |
06/06/116 June 2011 | APPOINTMENT TERMINATED, SECRETARY JOSEPHINE KNOTT |
06/06/116 June 2011 | SECRETARY APPOINTED MRS JULIE EMMA LAW |
09/08/109 August 2010 | DIRECTOR APPOINTED MR SPENCER PETER LAW |
06/08/106 August 2010 | SECRETARY APPOINTED MRS JOSEPHINE KNOTT |
06/07/106 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 REFUSE 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