VEHICLE TECHNICAL SOLUTIONS LIMITED

Company Documents

DateDescription
08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM
C/O THE REGISTERED OFFICE
941 UXBRIDGE ROAD
UXBRIDGE
MIDDLESEX
UB10 0NJ

View Document

07/03/187 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/03/187 March 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/03/187 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

09/11/179 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056828170003

View Document

25/07/1725 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056828170003

View Document

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

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

31/12/1631 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

09/11/159 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

27/06/1527 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/10/1425 October 2014 DISS40 (DISS40(SOAD))

View Document

22/10/1422 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM
UNIT 4A SWALLOWFIELD WAY
HAYES
MIDDLESEX
UB3 1DQ
UNITED KINGDOM

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

22/06/1322 June 2013 DISS40 (DISS40(SOAD))

View Document

20/06/1320 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/02/1227 February 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

27/02/1227 February 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

21/02/1221 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM UNIT 1 SILVERDALE INDUSTRIAL ESTATE SILVERDALE ROAD HAYES MIDDLESEX UB3 3BX

View Document

16/02/1216 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM UNIT 4A SWALLOWFIELD WAY HAYES MIDDLESEX UB3 1DQ UNITED KINGDOM

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

30/03/1130 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARPALL SINGH BHATOY / 01/10/2009

View Document

12/04/1012 April 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/02/07

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0621 January 2006 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