VANPIMPS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/07/2417 July 2024 Director's details changed for Mr Simon Paul Jones on 2024-07-17

View Document

17/07/2417 July 2024 Secretary's details changed for Mrs Charlotte Ann Jones on 2024-07-17

View Document

17/07/2417 July 2024 Registered office address changed from 2 Charnia Grove Swithland Loughborough Leicestershire LE12 8XZ England to Unit 1 Manor Drive Sileby Loughborough LE12 7RZ on 2024-07-17

View Document

17/07/2417 July 2024 Director's details changed for Mrs Charlotte Ann Jones on 2024-07-17

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Cessation of Charlotte Ann Jones as a person with significant control on 2024-05-14

View Document

02/07/242 July 2024 Cessation of Dillon Robert Boivin as a person with significant control on 2024-05-14

View Document

02/07/242 July 2024 Cessation of Simon Paul Jones as a person with significant control on 2024-05-14

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

02/07/242 July 2024 Cessation of Kerry Ann Boivin as a person with significant control on 2024-05-14

View Document

02/07/242 July 2024 Notification of Vanpimps Holdings Ltd as a person with significant control on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mr Simon Paul Jones on 2024-05-14

View Document

14/05/2414 May 2024 Change of details for Mr Simon Paul Jones as a person with significant control on 2024-05-14

View Document

14/05/2414 May 2024 Change of details for Mrs Charlotte Ann Jones as a person with significant control on 2024-05-14

View Document

14/05/2414 May 2024 Change of details for Mrs Charlotte Ann Jones as a person with significant control on 2024-04-06

View Document

14/05/2414 May 2024 Change of details for Mr Simon Paul Jones as a person with significant control on 2024-04-06

View Document

14/05/2414 May 2024 Registered office address changed from Unit 1 Manor Drive Sileby Leicester Leicestershire LE12 7RZ England to 2 Charnia Grove Swithland Loughborough Leicestershire LE12 8XZ on 2024-05-14

View Document

14/05/2414 May 2024 Secretary's details changed for Mrs Charlotte Ann Jones on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mrs Charlotte Ann Jones on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mrs Charlotte Ann Jones on 2024-04-06

View Document

14/05/2414 May 2024 Director's details changed for Mr Simon Paul Jones on 2024-04-06

View Document

14/02/2414 February 2024 Termination of appointment of Dillon Robert Boivin as a director on 2024-02-12

View Document

14/02/2414 February 2024 Appointment of Mrs Charlotte Ann Jones as a director on 2024-02-12

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/05/2124 May 2021 Registered office address changed from , Unit 28-30 Hayhill Industruial Park Sileby Road, Barrow upon Soar, Leicester, Leicestershire, LE12 8LD to Unit 1 Manor Drive Sileby Loughborough LE12 7RZ on 2021-05-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 31/03/19 STATEMENT OF CAPITAL GBP 100.00

View Document

29/04/1929 April 2019 ADOPT ARTICLES 01/04/2019

View Document

29/04/1929 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/193 April 2019 SECRETARY APPOINTED MRS CHARLOTTE ANN JONES

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/05/1722 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL JONES / 29/02/2016

View Document

03/02/163 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 ADOPT ARTICLES 15/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DILLON ROBERT BOIVIN / 20/07/2015

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL JONES / 20/07/2015

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/02/1519 February 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

29/01/1529 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

02/09/142 September 2014 Registered office address changed from , Unit 2 Queniborough Industrial Estate, Melton Road, Queniborough, Leics, LE7 3FP, England to Unit 1 Manor Drive Sileby Loughborough LE12 7RZ on 2014-09-02

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM UNIT 2 QUENIBOROUGH INDUSTRIAL ESTATE MELTON ROAD QUENIBOROUGH LEICS LE7 3FP ENGLAND

View Document

21/03/1421 March 2014 24/02/14 STATEMENT OF CAPITAL GBP 2

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR DILLON ROBERT BOIVIN

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR DILLON BOIVIN

View Document

28/01/1428 January 2014 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