VIP VEHICLE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/02/259 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

30/10/2230 October 2022 Micro company accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

10/02/2210 February 2022 Change of details for Miss Lucy Eleanor Stroud as a person with significant control on 2022-02-10

View Document

07/02/227 February 2022 Director's details changed for Miss Lucy Eleanor Stroud on 2022-02-07

View Document

07/02/227 February 2022 Director's details changed for Miss Lucy Eleanor Norman on 2022-02-07

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-01-31

View Document

22/06/2122 June 2021 Registered office address changed from 27 Old Gloucester Street Bloomsberry London WC1N 3AX United Kingdom to 99 Shaftesbury Drive Maidstone Kent ME16 0JY on 2021-06-22

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/05/208 May 2020 DIRECTOR APPOINTED MISS LUCY ELEANOR STROUD

View Document

08/05/208 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN POTTS

View Document

08/05/208 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY ELEANOR STROUD

View Document

08/05/208 May 2020 CESSATION OF JOHN POTTS AS A PSC

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MR GARY JAMES NORMAN / 17/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES NORMAN / 17/09/2019

View Document

31/01/1931 January 2019 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