ULTIMATE VEHICLE SOLUTION (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-09-12 with no updates

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/02/2317 February 2023 Registered office address changed from 15 Tudor Cpurt Gunnersbury Avenue London W5 4HD United Kingdom to C/O Mcak & Co No 15, 1st Floor Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT on 2023-02-17

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

11/10/2011 October 2020 DIRECTOR APPOINTED MR SALIM SHARIFF

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/12/1928 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/12/188 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHEDI SHARIFF

View Document

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/01/1821 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM C/O KUMAR & CO,C-5 RESERCH HOUSE FRASER ROAD PERIVALE MIDDLESEX UB6 7AQ ENGLAND

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/01/1722 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR VELU UTHAYAKUMAR

View Document

17/07/1617 July 2016 DIRECTOR APPOINTED MR MAHEDI SHARIFF

View Document

17/07/1617 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/02/163 February 2016 DIRECTOR APPOINTED MR VELU UTHAYAKUMAR

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 14 FROGNAL AVENUE HARROW, MIDDLESEX, HA1 2SF

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR NISHANTHAN JOTHINATHAN

View Document

17/06/1517 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/02/155 February 2015 DIRECTOR APPOINTED MR NISANTH JOTHINATHAN

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR MAHEDI SHARIFF

View Document

30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

02/05/142 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/05/132 May 2013 10/04/13 STATEMENT OF CAPITAL GBP 1000

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHDI SHARIFF / 20/04/2013

View Document

20/04/1320 April 2013 DIRECTOR APPOINTED MR MEHDI SHARIFF

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

View Document

02/04/132 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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