V-SOL LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

13/08/2413 August 2024 Application to strike the company off the register

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

18/09/1818 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

22/03/1722 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, SECRETARY PATRICIA ISOM

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA ISOM

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ISOM

View Document

14/06/1614 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/06/1515 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

19/06/1419 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/08/1320 August 2013 PREVSHO FROM 30/04/2013 TO 31/01/2013

View Document

25/06/1325 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY GEORGE ISOM / 08/07/2011

View Document

27/07/1227 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANN ISOM / 08/07/2011

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID COLLIER / 08/07/2011

View Document

27/07/1227 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN ISOM / 08/07/2011

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/06/1114 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/06/1022 June 2010 PREVEXT FROM 31/10/2009 TO 30/04/2010

View Document

15/06/1015 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID COLLIER / 10/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY GEORGE ISOM / 10/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN ISOM / 10/06/2010

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED MRS PATRICIA ANN ISOM

View Document

10/06/0910 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY SANDERSON

View Document

10/06/0810 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: ASHLEY HOUSE 9 KING STREET WESTHOUGHTON BOLTON LANCASHIRE BL5 3AX

View Document

09/07/079 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

09/08/029 August 2002 COMPANY NAME CHANGED VEHICLE SOLUTIONS (U.K.) LIMITED CERTIFICATE ISSUED ON 09/08/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

02/10/982 October 1998 £ NC 10000/100000 25/08

View Document

20/07/9820 July 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/10/98

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 NEW SECRETARY APPOINTED

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 SECRETARY RESIGNED

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information