VEHICLEFLEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

20/02/2520 February 2025 Cessation of Simon Harvey Williams as a person with significant control on 2025-02-13

View Document

20/02/2520 February 2025 Cessation of Paul Harvey Williams as a person with significant control on 2025-02-13

View Document

20/02/2520 February 2025 Notification of Tracey Chalkey as a person with significant control on 2025-02-18

View Document

13/02/2513 February 2025 Appointment of Mrs Tracey Chalkey as a director on 2025-02-13

View Document

13/02/2513 February 2025 Termination of appointment of Jane Sooby as a secretary on 2025-01-13

View Document

13/02/2513 February 2025 Termination of appointment of Simon Harvey Williams as a director on 2025-02-13

View Document

13/02/2513 February 2025 Termination of appointment of Paul Harvey Williams as a director on 2025-01-13

View Document

04/02/254 February 2025 Micro company accounts made up to 2024-05-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

23/01/2523 January 2025 Notification of Simon Harvey Williams as a person with significant control on 2025-01-22

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Registered office address changed from The Old Grange, Warren Estate Lordship Road Writtle Chelmsford CM1 3WT England to S202 Weston House the Maltings Station Road Sawbridgeworth Herts CM21 9FP on 2024-05-21

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

10/04/2410 April 2024 Registered office address changed from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP England to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford CM1 3WT on 2024-04-10

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

16/08/2116 August 2021 Registered office address changed from , Gainsborough House Sheering Lower Road, Sawbridgeworth, CM21 9RG, United Kingdom to S202 Weston House the Maltings Station Road Sawbridgeworth Herts CM21 9FP on 2021-08-16

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/02/2012 February 2020 CESSATION OF GEOFFREY COCKERILL AS A PSC

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HARVEY WILLIAMS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COCKERILL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/02/186 February 2018 CESSATION OF JANE SOOBY AS A PSC

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY COCKERILL

View Document

18/10/1718 October 2017 PREVEXT FROM 31/01/2017 TO 31/05/2017

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

20/01/1620 January 2016 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