VARS ELECTRICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

21/05/2521 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/02/246 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/10/2213 October 2022 Registered office address changed from 159 Southwell Close Chafford Hundred Grays RM16 6AZ England to 43 Carew Close Chafford Hundred Grays Essex RM16 6RZ on 2022-10-13

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR VLADISLAV PAVLOVICH TRETYAK

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALEKSANDRA KOSAREVA

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA COSAREVA / 24/02/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

09/11/189 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM FLAT 1-5 213 HERMIT ROAD LONDON E16 4LA UNITED KINGDOM

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR VLADISLAV PAVLOVICH TRETYAK / 20/07/2018

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR VLADISLAV TRETYAK

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR ALEXANDRA COSAREVA

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRA COSAREVA / 12/06/2018

View Document

22/08/1722 August 2017 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