VEHICLE ACCESS SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PEARL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1510 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/03/1510 March 2015 SAIL ADDRESS CREATED

View Document

10/03/1510 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 SECRETARY APPOINTED MR GRAHAM JEREMY DAVIES

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR ANTHONY PEARL

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 97 WALLINGFORD ROAD KNOWLE BRISTOL BS4 1SW ENGLAND

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR JAY GRIFFITHS

View Document

14/03/1414 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD BENDLE

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 50 HAZELBURY ROAD KNOWLE BRISTOL BS14 9ET

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, SECRETARY RONALD BENDLE

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD BENDLE

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR JAY GRIFFITHS

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR ANTHONY PEARL

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JEREMY DAVIES / 01/10/2009

View Document

16/03/1016 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD DAVID BENDLE / 01/10/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR TERANCE DALE

View Document

13/03/0913 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 05/03/08; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/05/9822 May 1998 INC NOM CAP 30/03/98

View Document

22/05/9822 May 1998 £ NC 1000/100000 30/03/98

View Document

23/04/9823 April 1998 SECRETARY RESIGNED

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 S366A DISP HOLDING AGM 21/04/98

View Document

23/04/9823 April 1998 S252 DISP LAYING ACC 21/04/98

View Document

23/04/9823 April 1998 S386 DIS APP AUDS 21/04/98

View Document

23/04/9823 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 REGISTERED OFFICE CHANGED ON 23/04/98 FROM: 37 NUTGROVE AVENUE BRISTOL BS3 4QF

View Document

23/04/9823 April 1998 S369(4) SHT NOTICE MEET 21/04/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 COMPANY NAME CHANGED MACROCK CONSTRUCTION LTD CERTIFICATE ISSUED ON 08/04/98

View Document

03/04/973 April 1997 ALTER MEM AND ARTS 26/03/97

View Document

03/04/973 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/975 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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