VEHICLE PROTECTION SECURITY POSTS LIMITED

Company Documents

DateDescription
03/09/203 September 2020 APPLICATION FOR STRIKING-OFF

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL PAUL WHITEHOUSE / 27/08/2019

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

15/05/1915 May 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR JOEL PAUL WHITEHOUSE

View Document

26/02/1926 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048571580002

View Document

26/02/1926 February 2019 SECRETARY APPOINTED MR CHARLES ALEX HENDERSON

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR GLENN COOPER

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PURKIS

View Document

26/02/1926 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR CHARLES ALEX HENDERSON

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM COBACO HOUSE NORTH FLORIDA ROAD HAYDOCK INDUSTRIAL ESTATE HAYDOCK MERSEYSIDE WA11 9TP

View Document

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR STEPHEN ROBERT PURKIS

View Document

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR CHRIS HULL

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SHIPLEY

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CLEGG

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR GLENN CHARLES COOPER

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/08/1512 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR PETER DAVID SHIPLEY

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR GLENN COOPER

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BALL

View Document

23/07/1523 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048571580002

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR MARK CLEGG

View Document

29/08/1429 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/08/1327 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

21/02/1321 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/08/1214 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/12/1112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

15/08/1115 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WOOD

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WOOD

View Document

09/08/109 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM AUTOMATION HSE LOWTON BUS PARK NEWTON ROAD LOWTON ST. MARY'S WARRINGTON CHESHIRE WA3 2AP

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/04/04

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 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