VM ELEVATORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Certificate of change of name

View Document

06/03/256 March 2025 Change of name notice

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/08/2416 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Director's details changed for Mr Simon Peter Whitbread on 2022-03-28

View Document

24/02/2224 February 2022 Secretary's details changed for Mr Simon Peter Whitbread on 2022-02-24

View Document

24/02/2224 February 2022 Secretary's details changed for Mr Simon Peter Whitbread on 2022-02-24

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/03/2115 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 1B VITAS BUSINESS CENTRE FENGATE PETERBOROUGH PE1 5XG

View Document

04/04/154 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 81 BROADWAY PETERBOROUGH CAMBRIDGESHIRE PE1 4DA

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/07/1214 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

08/01/118 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BURKE

View Document

08/01/118 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WARRINGTON

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RONALD WARRINGTON / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER WHITBREAD / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BURKE / 31/12/2009

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/06/0924 June 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

04/01/094 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 170 PARK ROAD PETERBOROUGH PETERBOROUGH PE1 2UF

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

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