VASPBA REMOTE PILOTED SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

30/01/2530 January 2025 Appointment of Mr Trevor Allan Bowman as a director on 2025-01-30

View Document

16/01/2516 January 2025 Appointment of Mrs Elaine Lesley Plested as a director on 2025-01-16

View Document

03/06/243 June 2024 Change of details for Mr Daniel John Spence as a person with significant control on 2024-06-03

View Document

03/06/243 June 2024 Director's details changed for Mr Daniel John Spence on 2024-06-03

View Document

03/06/243 June 2024 Director's details changed for Mr Daniel John Spence on 2024-06-03

View Document

03/06/243 June 2024 Micro company accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Change of details for Mr Daniel John Spence as a person with significant control on 2024-06-03

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

08/05/248 May 2024 Registered office address changed from 38 Abbotsbury Road Weymouth Dorset DT4 0AE England to Chesil House Dorset Innovation Park Winfrith Newburgh Dorchester DT2 8ZB on 2024-05-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2023-03-31

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

16/05/2316 May 2023 Change of details for Mr Daniel John Spence as a person with significant control on 2023-05-16

View Document

16/05/2316 May 2023 Change of details for Mr Nicholas James Spence as a person with significant control on 2023-05-16

View Document

15/05/2315 May 2023 Change of details for Mr Nicholas James Spence as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Change of details for Mr Daniel John Spence as a person with significant control on 2023-05-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Secretary's details changed for Nicholas James Spence on 2022-01-26

View Document

26/01/2226 January 2022 Director's details changed for Mr Daniel John Spence on 2022-01-26

View Document

26/01/2226 January 2022 Director's details changed for Mr Nicholas Spence on 2022-01-26

View Document

26/01/2226 January 2022 Director's details changed for Mr Nicholas James Spence on 2022-01-26

View Document

26/01/2226 January 2022 Secretary's details changed for Nicholas Spence on 2022-01-26

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 38 ABBOTSBURY ROAD WEYMOUTH DT4 0AE ENGLAND

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MR DANILE JOHN SPENCE / 01/05/2020

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

23/01/2023 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/12/1922 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANILE JOHN SPENCE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG VAUGHAN

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL BALLINGER

View Document

25/06/1825 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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