VEHICLE CONSULTING EAST MIDLANDS LTD

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

21/05/2421 May 2024 Termination of appointment of Jayne Margaret Stephenson as a director on 2024-05-21

View Document

21/05/2421 May 2024 Cessation of Jayne Margaret Stephenson as a person with significant control on 2024-05-21

View Document

21/02/2421 February 2024 Certificate of change of name

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-07-31

View Document

15/09/2315 September 2023 Appointment of Mr Oliver George Stephenson as a director on 2023-09-15

View Document

07/08/237 August 2023 Registered office address changed from 126 New Walk Leicester LE1 7JA England to 3 Mill Field Avenue Countesthorpe Leicester LE8 5XA on 2023-08-07

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

08/02/238 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/02/229 February 2022 Registered office address changed from Park House 37 Clarence Street Leicester Leicestershire LE1 3RW England to 3 Mill Field Avenue Countesthorpe Leicester Leicestershire LE8 5XA on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Mrs Jayne Margaret Stephenson on 2022-02-02

View Document

09/02/229 February 2022 Director's details changed for Mr Paul John Stephenson on 2022-02-02

View Document

09/02/229 February 2022 Change of details for Mrs Jayne Margaret Stephenson as a person with significant control on 2022-02-02

View Document

09/02/229 February 2022 Change of details for Mr Paul John Stephenson as a person with significant control on 2022-02-02

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/06/2129 June 2021 Director's details changed for Mrs Jayne Margaret Stephenson on 2021-06-07

View Document

29/06/2129 June 2021 Change of details for Mr Paul John Stephenson as a person with significant control on 2021-06-07

View Document

29/06/2129 June 2021 Change of details for Mrs Jayne Margaret Stephenson as a person with significant control on 2021-06-07

View Document

29/06/2129 June 2021 Registered office address changed from 3 Mill Field Avenue Countesthorpe Leicester Leicestershire LE8 5XA United Kingdom to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 2021-06-29

View Document

29/06/2129 June 2021 Director's details changed for Mr Paul John Stephenson on 2021-06-07

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM PARK HOUSE 37 CLARENCE STREET LEICESTER LEICESTERSHIRE LE1 3RW ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN STEPHENSON / 30/01/2017

View Document

29/09/1629 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/07/14

View Document

29/09/1629 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/07/15

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE MARGARET STEPHENSON / 05/04/2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/04/1625 April 2016 01/08/14 STATEMENT OF CAPITAL GBP 10

View Document

25/04/1625 April 2016 01/08/14 STATEMENT OF CAPITAL GBP 10

View Document

08/04/168 April 2016 COMPANY NAME CHANGED AUTOBUYSELL LIMITED CERTIFICATE ISSUED ON 08/04/16

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 3 MILL FIELD AVENUE COUNTESTHORPE LEICESTER LE8 5XA

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MR PAUL JOHN STEPHENSON

View Document

15/07/1315 July 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