VEHICLE CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewAppointment of Miss Eden Mcallister as a director on 2025-08-21

View Document

02/01/252 January 2025 Termination of appointment of Kevin Robert Brown as a director on 2024-12-23

View Document

17/12/2417 December 2024 Notification of John Mark Mcallister as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

17/12/2417 December 2024 Cessation of Joanne Marie Mcallister as a person with significant control on 2024-12-17

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

29/11/2429 November 2024 Change of details for Mrs Joanne Marie Mcallister as a person with significant control on 2024-11-21

View Document

29/11/2429 November 2024 Notification of Andrew Gordon Hutcheon as a person with significant control on 2024-11-21

View Document

29/11/2429 November 2024 Cessation of John Mark Mcallister as a person with significant control on 2024-11-21

View Document

29/11/2429 November 2024 Notification of Joanne Marie Mcallister as a person with significant control on 2024-11-21

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

08/04/248 April 2024 Appointment of Mr Andrew Gordon Hutcheon as a director on 2024-03-27

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/05/2323 May 2023 Director's details changed for Mr John Mark Mcallister on 2023-05-23

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-11-26 with updates

View Document

20/01/2320 January 2023 Appointment of Mr Kevin Robert Brown as a director on 2022-10-08

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

30/01/2230 January 2022 Register inspection address has been changed from 12-16 Belmont Road Belfast BT4 2AN Northern Ireland to 33a Massey Avenue Belfast BT4 2JT

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/04/2110 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCALLISTER

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/11/2029 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

03/12/193 December 2019 SAIL ADDRESS CHANGED FROM: CH19 INSPIRE BUSINESS PARK CARROWREAGH ROAD BELFAST DOWN BT16 1QT NORTHERN IRELAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MRS ELIZABETH MCALLISTER

View Document

25/04/1825 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 SAIL ADDRESS CHANGED FROM: 21 ENTERPRISE ROAD BANGOR DOWN BT19 7TA NORTHERN IRELAND

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 7 BRENTWOOD PARK BELFAST ANTRIM BT5 7LQ NORTHERN IRELAND

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/12/1613 December 2016 SAIL ADDRESS CREATED

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM A7 INSPIRE BUSINESS PARK CARROWREAGH ROAD DUNDONALD BELFAST BT16 1QT

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN NIXON

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR GARY KENNEDY

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/12/1514 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 7 BRENTWOOD PARK BELFAST BT5 7LQ NORTHERN IRELAND

View Document

01/10/151 October 2015 DIRECTOR APPOINTED COLIN NIXON

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR GARY ALAN KENNEDY

View Document

26/11/1426 November 2014 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