VLS TRANS LTD
Company Documents
| Date | Description |
|---|---|
| 18/06/2518 June 2025 | Accounts for a dormant company made up to 2024-10-31 |
| 31/12/2431 December 2024 | Confirmation statement made on 2024-10-28 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 30/01/2430 January 2024 | Voluntary strike-off action has been suspended |
| 30/01/2430 January 2024 | Voluntary strike-off action has been suspended |
| 16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
| 16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
| 09/01/249 January 2024 | Accounts for a dormant company made up to 2023-10-31 |
| 09/01/249 January 2024 | Application to strike the company off the register |
| 13/11/2313 November 2023 | Confirmation statement made on 2023-10-28 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 10/07/2310 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
| 02/12/222 December 2022 | Confirmation statement made on 2022-10-28 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 22/11/2122 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 20/04/2120 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 06/05/206 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
| 22/05/1922 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
| 01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 07/02/187 February 2018 | PSC'S CHANGE OF PARTICULARS / MR CATALIN BOGDAN VLASIE / 30/01/2018 |
| 07/02/187 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CATALIN BOGDAN VLASIE / 30/01/2018 |
| 10/01/1810 January 2018 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 58A AVON ROAD WORCESTER WR4 9AG UNITED KINGDOM |
| 20/10/1720 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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