VEHICLE ACCESSORY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

01/10/241 October 2024 Appointment of Mr Paul Roberts as a director on 2024-10-01

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-09-29

View Document

01/05/241 May 2024 Termination of appointment of Keith Shoebridge as a director on 2024-05-01

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

23/10/2323 October 2023 Previous accounting period extended from 2023-03-30 to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

17/05/2117 May 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

26/03/2126 March 2021 PREVSHO FROM 31/03/2020 TO 30/03/2020

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083576930004

View Document

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083576930003

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083576930002

View Document

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

View Accounts

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR KEITH SHOEBRIDGE / 08/03/2019

View Document

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

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADAM TAYLOR / 16/02/2016

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083576930001

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAINER SHOEBRIDGE / 16/10/2014

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SHOEBRIDGE / 11/01/2014

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR MARK TAYLOR

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR DAVID RAINER SHOEBRIDGE

View Document

13/03/1413 March 2014 21/11/13 STATEMENT OF CAPITAL GBP 100

View Document

19/04/1319 April 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

11/01/1311 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DIGI-ME-BOBS LIMITED


  • 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