VANPIMPS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/07/2417 July 2024 | Director's details changed for Mr Simon Paul Jones on 2024-07-17 |
17/07/2417 July 2024 | Secretary's details changed for Mrs Charlotte Ann Jones on 2024-07-17 |
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 |
17/07/2417 July 2024 | Director's details changed for Mrs Charlotte Ann Jones on 2024-07-17 |
10/07/2410 July 2024 | Total exemption full accounts made up to 2023-12-31 |
02/07/242 July 2024 | Cessation of Charlotte Ann Jones as a person with significant control on 2024-05-14 |
02/07/242 July 2024 | Cessation of Dillon Robert Boivin as a person with significant control on 2024-05-14 |
02/07/242 July 2024 | Cessation of Simon Paul Jones as a person with significant control on 2024-05-14 |
02/07/242 July 2024 | Confirmation statement made on 2024-07-01 with updates |
02/07/242 July 2024 | Cessation of Kerry Ann Boivin as a person with significant control on 2024-05-14 |
02/07/242 July 2024 | Notification of Vanpimps Holdings Ltd as a person with significant control on 2024-05-14 |
14/05/2414 May 2024 | Director's details changed for Mr Simon Paul Jones on 2024-05-14 |
14/05/2414 May 2024 | Change of details for Mr Simon Paul Jones as a person with significant control on 2024-05-14 |
14/05/2414 May 2024 | Change of details for Mrs Charlotte Ann Jones as a person with significant control on 2024-05-14 |
14/05/2414 May 2024 | Change of details for Mrs Charlotte Ann Jones as a person with significant control on 2024-04-06 |
14/05/2414 May 2024 | Change of details for Mr Simon Paul Jones as a person with significant control on 2024-04-06 |
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 |
14/05/2414 May 2024 | Secretary's details changed for Mrs Charlotte Ann Jones on 2024-05-14 |
14/05/2414 May 2024 | Director's details changed for Mrs Charlotte Ann Jones on 2024-05-14 |
14/05/2414 May 2024 | Director's details changed for Mrs Charlotte Ann Jones on 2024-04-06 |
14/05/2414 May 2024 | Director's details changed for Mr Simon Paul Jones on 2024-04-06 |
14/02/2414 February 2024 | Termination of appointment of Dillon Robert Boivin as a director on 2024-02-12 |
14/02/2414 February 2024 | Appointment of Mrs Charlotte Ann Jones as a director on 2024-02-12 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-12-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-12-31 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-28 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
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 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/12/2014 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | 31/03/19 STATEMENT OF CAPITAL GBP 100.00 |
29/04/1929 April 2019 | ADOPT ARTICLES 01/04/2019 |
29/04/1929 April 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/04/193 April 2019 | SECRETARY APPOINTED MRS CHARLOTTE ANN JONES |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/05/1722 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/03/164 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL JONES / 29/02/2016 |
03/02/163 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
02/02/162 February 2016 | ADOPT ARTICLES 15/01/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/07/1520 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DILLON ROBERT BOIVIN / 20/07/2015 |
20/07/1520 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL JONES / 20/07/2015 |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/02/1519 February 2015 | PREVSHO FROM 31/01/2015 TO 31/12/2014 |
29/01/1529 January 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
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 |
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 |
21/03/1421 March 2014 | 24/02/14 STATEMENT OF CAPITAL GBP 2 |
24/02/1424 February 2014 | DIRECTOR APPOINTED MR DILLON ROBERT BOIVIN |
24/02/1424 February 2014 | DIRECTOR APPOINTED MR DILLON BOIVIN |
28/01/1428 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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