V K REMOVALS AND STORAGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

18/07/2518 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/10/2419 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

14/05/2414 May 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

26/04/2326 April 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

11/09/1911 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN DYNES / 01/09/2019

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/01/1931 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6149900001

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 7 MALOON PARK COOKSTOWN COUNTY TYRONE BT80 8WS

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JAMES DYNES / 19/04/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/09/148 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MS KAREN JACKSON / 31/05/2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN LOUISE JACKSON / 31/05/2014

View Document

01/09/141 September 2014 CHANGE PERSON AS DIRECTOR

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/05/148 May 2014 COMPANY NAME CHANGED DYNES HAULAGE SERVICES LIMITED CERTIFICATE ISSUED ON 08/05/14

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MISS KAREN LOUISE JACKSON

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 18 KEENAGAHAN ROAD ROCK DUNGANNON CO TYRONE BT70 3JL

View Document

06/12/136 December 2013 SECRETARY APPOINTED MS KAREN JACKSON

View Document

05/11/135 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN JACKSON

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR VINCENT DYNES

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR VINCENT DYNES

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED KAREN JACKSON

View Document

16/10/1216 October 2012 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