VEHICLEFLEX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/02/2520 February 2025 | Confirmation statement made on 2025-02-20 with updates |
| 20/02/2520 February 2025 | Cessation of Simon Harvey Williams as a person with significant control on 2025-02-13 |
| 20/02/2520 February 2025 | Cessation of Paul Harvey Williams as a person with significant control on 2025-02-13 |
| 20/02/2520 February 2025 | Notification of Tracey Chalkey as a person with significant control on 2025-02-18 |
| 13/02/2513 February 2025 | Appointment of Mrs Tracey Chalkey as a director on 2025-02-13 |
| 13/02/2513 February 2025 | Termination of appointment of Jane Sooby as a secretary on 2025-01-13 |
| 13/02/2513 February 2025 | Termination of appointment of Simon Harvey Williams as a director on 2025-02-13 |
| 13/02/2513 February 2025 | Termination of appointment of Paul Harvey Williams as a director on 2025-01-13 |
| 04/02/254 February 2025 | Micro company accounts made up to 2024-05-31 |
| 27/01/2527 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
| 23/01/2523 January 2025 | Notification of Simon Harvey Williams as a person with significant control on 2025-01-22 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 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 |
| 10/04/2410 April 2024 | Confirmation statement made on 2024-01-19 with no updates |
| 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 |
| 20/02/2420 February 2024 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 23/02/2323 February 2023 | Micro company accounts made up to 2022-05-31 |
| 01/02/231 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
| 03/02/223 February 2022 | Confirmation statement made on 2022-01-19 with no updates |
| 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 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 08/04/218 April 2021 | CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 12/02/2012 February 2020 | CESSATION OF GEOFFREY COCKERILL AS A PSC |
| 12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES |
| 12/02/2012 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HARVEY WILLIAMS |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 23/05/1923 May 2019 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COCKERILL |
| 28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
| 27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 06/02/186 February 2018 | CESSATION OF JANE SOOBY AS A PSC |
| 06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
| 06/02/186 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY COCKERILL |
| 18/10/1718 October 2017 | PREVEXT FROM 31/01/2017 TO 31/05/2017 |
| 18/10/1718 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
| 20/01/1620 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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