VEHICLE QUALITY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

02/07/242 July 2024 Appointment of Mrs Cherie Yvette Ellison as a director on 2024-07-02

View Document

02/07/242 July 2024 Appointment of Mr Robert Gilmour as a director on 2024-07-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

27/02/2427 February 2024 Cessation of Emma Jane Thomas as a person with significant control on 2023-12-31

View Document

27/02/2427 February 2024 Termination of appointment of Emma Jane Thomas as a secretary on 2023-12-31

View Document

27/02/2427 February 2024 Termination of appointment of Emma Jane Thomas as a director on 2023-12-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/11/2115 November 2021 Termination of appointment of Eric David Thomas as a director on 2020-12-28

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

15/11/2115 November 2021 Change of details for Miss Emma Jane Thomas as a person with significant control on 2021-11-01

View Document

15/11/2115 November 2021 Change of details for Mr Simon Antony Jackson as a person with significant control on 2021-11-01

View Document

15/11/2115 November 2021 Director's details changed for Miss Emma Jane Thomas on 2021-11-02

View Document

15/11/2115 November 2021 Director's details changed for Mr Simon Antony Jackson on 2021-11-02

View Document

15/11/2115 November 2021 Secretary's details changed for Emma Jane Thomas on 2021-11-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/03/2111 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/03/2029 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 CESSATION OF ERIC DAVID THOMAS AS A PSC

View Document

19/02/1819 February 2018 ARTICLES OF ASSOCIATION

View Document

19/02/1819 February 2018 VARYING SHARE RIGHTS AND NAMES

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/11/153 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR STEPHEN PETER WESTON

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/05/146 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE THOMAS / 01/01/2014

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTONY JACKSON / 01/01/2014

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ERIC DAVID THOMAS / 29/08/2013

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MISS EMMA JANE THOMAS

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTONY JACKS / 01/05/2012

View Document

08/05/128 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/05/116 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

27/03/1127 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC DAVID THOMAS / 01/01/2010

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM JW BROOKES & CO 55 BORE STREET LICHFIELD STAFFORDSHIRE WS13 6NB

View Document

14/05/1014 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTONY JACKS / 01/01/2010

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR JULIE WAN

View Document

10/07/0910 July 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 NC INC ALREADY ADJUSTED 13/02/08

View Document

29/02/0829 February 2008 ADOPT MEM AND ARTS 13/02/2008

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: C/O HOWARDS, NEWPORT HOUSE NEWPORT ROAD STAFFORD STAFFORDSHIRE ST16 1DA

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 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