VAN SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Total exemption full accounts made up to 2025-02-28 |
08/04/258 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
03/05/243 May 2024 | Total exemption full accounts made up to 2024-02-28 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
16/02/2416 February 2024 | Registered office address changed from New Chartford House Centurion Way Cleckheaton BD19 3QB England to Croxley House Olympia Industrial Estate Gelderd Lane Leeds LS12 6AL on 2024-02-16 |
06/06/236 June 2023 | Total exemption full accounts made up to 2023-02-28 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-08 with updates |
03/03/233 March 2023 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England to New Chartford House Centurion Way Cleckheaton BD19 3QB on 2023-03-03 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 with updates |
07/05/217 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
04/03/214 March 2021 | 16/02/21 STATEMENT OF CAPITAL GBP 400 |
03/03/213 March 2021 | ADOPT ARTICLES 01/02/2021 |
03/03/213 March 2021 | ARTICLES OF ASSOCIATION |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES |
23/06/2023 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/01/2027 January 2020 | CURREXT FROM 31/01/2020 TO 29/02/2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
01/10/191 October 2019 | PSC'S CHANGE OF PARTICULARS / MR NEIL CHAPPELOW / 01/10/2019 |
01/10/191 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN MICHAEL BENEDETTE |
01/10/191 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG MICHAEL HOLL |
01/10/191 October 2019 | DIRECTOR APPOINTED MR COLIN MICHAEL BENEDETTE |
01/10/191 October 2019 | DIRECTOR APPOINTED MR CRAIG MICHAEL HOLL |
14/01/1914 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/01/1914 January 2019 | 14/01/19 STATEMENT OF CAPITAL GBP 300 |
More Company Information
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