VE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

26/03/2526 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

04/07/244 July 2024 Cessation of Roy Harry Cashmore as a person with significant control on 2024-03-17

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-19 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

11/04/2411 April 2024 Termination of appointment of Roy Harry Cashmore as a director on 2024-03-17

View Document

28/07/2328 July 2023 Registered office address changed from Hagar House Hickman Avenue Wolverhampton West Midlands WV1 2UA England to 3rd Floor Regent House Bath Avenue Wolverhampton WV1 4EG on 2023-07-28

View Document

28/07/2328 July 2023 Change of details for Mr Roy Harry Cashmore as a person with significant control on 2023-07-28

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-19 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/01/215 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120619900001

View Document

13/08/1913 August 2019 ADOPT ARTICLES 29/07/2019

View Document

12/08/1912 August 2019 29/07/19 STATEMENT OF CAPITAL GBP 2000

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 19 PERTON ROAD WOLVERHAMPTON WEST MIDLANDS WV6 8DN UNITED KINGDOM

View Document

20/06/1920 June 2019 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