VIP CAR SERVICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewRegistered office address changed from 6-9 the Square Stockley Park Uxbridge UB11 1FW England to Unit 5 Amberley Way Hounslow TW4 6BX on 2025-10-30

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

05/05/215 May 2021 DISS40 (DISS40(SOAD))

View Document

04/05/214 May 2021 FIRST GAZETTE

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM LAKESIDE HOUSE 1 FURZEGROUND WAY STOCKLEY PARK EAST UXBRIDGE UB11 1BD ENGLAND

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/01/1718 January 2017 DIRECTOR APPOINTED MRS TRIPATPAL KAUR JANJUA

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 61 HAWTHORNE CRESCENT SLOUGH SL1 3NG ENGLAND

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR TRIPATPAL JANJUA

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR PRABHDEEP SINGH JANJUA

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

18/08/1618 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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