VMS AUTOS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/05/2511 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

19/12/2319 December 2023 Cessation of Kathleen Josephine Conley as a person with significant control on 2023-12-18

View Document

19/12/2319 December 2023 Appointment of Mr Daniel Rafferty as a director on 2023-12-18

View Document

19/12/2319 December 2023 Termination of appointment of Kathleen Josephine Conley as a director on 2023-12-18

View Document

19/12/2319 December 2023 Notification of Daniel Joseph Rafferty as a person with significant control on 2023-12-18

View Document

19/11/2319 November 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/05/2314 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

07/05/237 May 2023 Micro company accounts made up to 2022-05-31

View Document

05/03/235 March 2023 Appointment of Mrs Kathleen Josephine Conley as a director on 2023-02-01

View Document

05/03/235 March 2023 Cessation of Daniel Rafferty as a person with significant control on 2023-02-01

View Document

05/03/235 March 2023 Notification of Kathleen Josephine Conley as a person with significant control on 2023-02-01

View Document

05/03/235 March 2023 Termination of appointment of Daniel Rafferty as a director on 2023-02-01

View Document

09/12/229 December 2022 Appointment of Mr Daniel Rafferty as a director on 2022-12-01

View Document

09/12/229 December 2022 Notification of Daniel Rafferty as a person with significant control on 2022-12-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES

View Document

05/06/205 June 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 6 ANTHONY COURT 43 CLYDE STREET CLYDEBANK G81 1PF SCOTLAND

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 32 GREENLEES ROAD CAMBUSLANG GLASGOW G72 8NA SCOTLAND

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MISS LENE MIKKELSEN / 01/03/2020

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 6 ANTHONY COURT, 43 CLYDE STREET CLYDEBANK G81 1PF

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/05/1614 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM UNIT 3, BLOCK 7 70 BEARDMORE WAY CLYDEBANK INDUSTRIAL ESTATE GLASGOW DUNBARTONSHIRE G81 4HT

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 6 ANTHONY COURT 43 CLYDE STREET CLYDEBANK DUNBARTONSHIRE G81 1PF SCOTLAND

View Document

14/05/1514 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/05/1327 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

25/06/1125 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM UNIT 3, BLOCK 7 CLYDEBANK INDUSTRIAL EST BEARDMORE WAY GLASGOW DUNBARTONSHIRE G81 4HT SCOTLAND

View Document

12/05/1012 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS LENE MIKKELSEN / 01/10/2009

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS LENE MIKKELSEN / 01/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LENE MIKKELSEN / 01/10/2009

View Document

11/05/0911 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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