VAN SYSTEM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

06/12/246 December 2024 Register inspection address has been changed from Price Bailey Llp 1 Morleys Place Sawston Cambridge Cambridgeshire CB22 3TG United Kingdom to Riverside Farm Hollow Road Ramsey Huntingdon PE26 2YB

View Document

05/12/245 December 2024 Director's details changed for Mr David James Gazeley on 2024-11-22

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/04/2418 April 2024 Micro company accounts made up to 2023-07-31

View Document

15/04/2415 April 2024 Cessation of Michael William Gazeley as a person with significant control on 2023-08-01

View Document

15/04/2415 April 2024 Notification of Gazeley Group Limited as a person with significant control on 2023-08-01

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-11-23 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/06/208 June 2020 Registered office address changed from , Units 14 & 15 Acorn Business Centre, Oaks Drive, Newmarket, Suffolk, CB8 7SX to Unit 4 Acorn Business Centre Oaks Drive Newmarket Suffolk CB8 7SY on 2020-06-08

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM UNITS 14 & 15 ACORN BUSINESS CENTRE OAKS DRIVE NEWMARKET SUFFOLK CB8 7SX

View Document

07/04/207 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 SAIL ADDRESS CREATED

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM GAZELEY / 30/08/2018

View Document

05/12/195 December 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/03/1913 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM GAZELEY / 30/08/2018

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM GAZELEY / 30/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/03/186 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 01/04/17 STATEMENT OF CAPITAL GBP 102

View Document

29/08/1729 August 2017 01/04/17 STATEMENT OF CAPITAL GBP 102

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/08/1526 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 PREVSHO FROM 31/08/2015 TO 31/07/2015

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, SECRETARY DUNCAN FREESTONE

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN FREESTONE

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR LYNN FREESTONE

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 6 MANOR PARK CHURCH ROAD GT BARTON BURY ST EDMUNDS SUFFOLK IP31 2QR UNITED KINGDOM

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/07/1531 July 2015 DIRECTOR APPOINTED MR DAVID JAMES GAZELEY

View Document

31/07/1531 July 2015 Registered office address changed from , 6 Manor Park Church Road, Gt Barton, Bury St Edmunds, Suffolk, IP31 2QR, United Kingdom to Unit 4 Acorn Business Centre Oaks Drive Newmarket Suffolk CB8 7SY on 2015-07-31

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR MICHAEL WILLIAM GAZELEY

View Document

15/05/1515 May 2015 Registered office address changed from , 1 Langham Grange, Langham, Bury St Edmunds, Suffolk, IP31 3EE to Unit 4 Acorn Business Centre Oaks Drive Newmarket Suffolk CB8 7SY on 2015-05-15

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 1 LANGHAM GRANGE LANGHAM BURY ST EDMUNDS SUFFOLK IP31 3EE

View Document

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

01/09/141 September 2014 04/08/14 NO CHANGES

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

05/09/135 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

23/08/1123 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

01/09/101 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Registered office address changed from , C/O Nicholas Cliffe & Co Limited, Mill House Mill Court, Great Shelford Cambridge, Cambridgeshire, CB22 5LD on 2010-06-29

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM C/O NICHOLAS CLIFFE & CO LIMITED MILL HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB22 5LD

View Document

04/08/094 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: UNIT 5, 109 FORDHAM ROAD SNAILWELL NEWMARKET SUFFOLK CB8 7NB

View Document

24/10/0724 October 2007

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/09/078 September 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

14/08/0614 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 SECRETARY RESIGNED

View Document

04/08/044 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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