VAPE LIQUID 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 |
---|---|
28/08/2528 August 2025 New | Confirmation statement made on 2025-08-12 with updates |
13/02/2513 February 2025 | Total exemption full accounts made up to 2024-05-31 |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-12 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/05/241 May 2024 | Registered office address changed from Unit 1 Oakwood Trading Estate Mode Wheel Road Salford M5 5DQ England to Unit 5 Transpennine Trading Estate Gorrells Way Rochdale OL11 2PX on 2024-05-01 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-06 with no updates |
06/03/246 March 2024 | Notification of Abdul Rashid as a person with significant control on 2024-03-06 |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with updates |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-04 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/03/211 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
28/01/2028 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
29/11/1929 November 2019 | COMPANY NAME CHANGED MARKET TOBACCONIST LIMITED CERTIFICATE ISSUED ON 29/11/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
22/03/1922 March 2019 | REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 10 GRANDALE ST MANCHESTER MANCHESTER LANCASHIRE M14 5WG |
21/02/1921 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
21/08/1821 August 2018 | PSC'S CHANGE OF PARTICULARS / MR NADEEM RASHID / 21/08/2018 |
21/08/1821 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NADEEM RASHID / 21/08/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
21/07/1721 July 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
18/07/1618 July 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/04/1625 April 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
12/04/1612 April 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
03/02/163 February 2016 | DIRECTOR APPOINTED MR NADEEM RASHID |
03/02/163 February 2016 | APPOINTMENT TERMINATED, DIRECTOR NUZHAT RASHID |
03/02/163 February 2016 | DIRECTOR APPOINTED MR DAVID JOHN STANLEY WILSON |
03/02/163 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/06/154 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
09/06/149 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/06/1317 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
12/06/1212 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
18/07/1118 July 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
14/12/1014 December 2010 | APPOINT PERSON AS DIRECTOR |
14/12/1014 December 2010 | APPOINTMENT TERMINATED, DIRECTOR ABDUL RASHID |
02/06/102 June 2010 | DIRECTOR APPOINTED ABDUL RASHID |
02/06/102 June 2010 | DIRECTOR APPOINTED NUZHAT RASHID |
26/05/1026 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/05/1026 May 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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