VEHICLE ACCESSORY 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 |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-01-11 with no updates |
01/10/241 October 2024 | Appointment of Mr Paul Roberts as a director on 2024-10-01 |
26/09/2426 September 2024 | Accounts for a small company made up to 2023-09-29 |
01/05/241 May 2024 | Termination of appointment of Keith Shoebridge as a director on 2024-05-01 |
23/02/2423 February 2024 | Confirmation statement made on 2024-01-11 with no updates |
23/10/2323 October 2023 | Previous accounting period extended from 2023-03-30 to 2023-09-29 |
29/09/2329 September 2023 | Annual accounts for year ending 29 Sep 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-01-11 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-11 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-30 |
17/05/2117 May 2021 | 30/03/20 TOTAL EXEMPTION FULL |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
26/03/2126 March 2021 | PREVSHO FROM 31/03/2020 TO 30/03/2020 |
22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 083576930004 |
23/05/1923 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 083576930003 |
13/05/1913 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 083576930002 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | PSC'S CHANGE OF PARTICULARS / MR KEITH SHOEBRIDGE / 08/03/2019 |
27/02/1927 February 2019 | REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 1ST FLOOR 30 CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE UNITED KINGDOM |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
17/02/1617 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADAM TAYLOR / 16/02/2016 |
17/02/1617 February 2016 | REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/04/159 April 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/03/155 March 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
16/12/1416 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 083576930001 |
03/12/143 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAINER SHOEBRIDGE / 16/10/2014 |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
25/03/1425 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SHOEBRIDGE / 11/01/2014 |
24/03/1424 March 2014 | DIRECTOR APPOINTED MR MARK TAYLOR |
14/03/1414 March 2014 | DIRECTOR APPOINTED MR DAVID RAINER SHOEBRIDGE |
13/03/1413 March 2014 | 21/11/13 STATEMENT OF CAPITAL GBP 100 |
19/04/1319 April 2013 | CURREXT FROM 31/01/2014 TO 31/03/2014 |
11/01/1311 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VEHICLE ACCESSORY SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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