VMS LOGISTICS LTD

Company Documents

DateDescription
08/02/258 February 2025 Termination of appointment of Micheal Andrew Brannigan as a director on 2024-03-07

View Document

08/02/258 February 2025 Cessation of Micheal Andrew Brannigan as a person with significant control on 2024-03-07

View Document

28/01/2528 January 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 Notification of Micheal Brannigan as a person with significant control on 2024-03-07

View Document

05/11/245 November 2024 Appointment of Mr Micheal Andrew Brannigan as a director on 2024-03-07

View Document

31/10/2431 October 2024 Cessation of Darren Edward Barber as a person with significant control on 2024-03-07

View Document

31/10/2431 October 2024 Termination of appointment of Darren Edward Barber as a director on 2024-03-07

View Document

31/05/2431 May 2024 Cessation of Joe Marco Barnard as a person with significant control on 2024-03-07

View Document

31/05/2431 May 2024 Termination of appointment of Joe Marco Barnard as a director on 2024-03-07

View Document

31/05/2431 May 2024 Notification of Darren Edward Barber as a person with significant control on 2024-03-07

View Document

31/05/2431 May 2024 Appointment of Mr Darren Edward Barber as a director on 2024-03-07

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

12/03/2412 March 2024 Notification of Joe Barnard as a person with significant control on 2024-03-07

View Document

12/03/2412 March 2024 Appointment of Mr Joe Marco Barnard as a director on 2024-03-07

View Document

12/03/2412 March 2024 Termination of appointment of Bruno Mafioleti as a director on 2024-03-07

View Document

12/03/2412 March 2024 Cessation of Bruno Mafioleti as a person with significant control on 2024-03-07

View Document

26/10/2326 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/10/2217 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

05/05/225 May 2022 Change of details for Mr Bruno Mafioleti as a person with significant control on 2022-05-05

View Document

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

View Accounts

02/11/212 November 2021 Satisfaction of charge 117932730002 in full

View Document

17/10/2117 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

04/10/214 October 2021 Registration of charge 117932730002, created on 2021-09-30

View Document

04/10/214 October 2021 Registration of charge 117932730001, created on 2021-09-30

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

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

View Accounts

12/12/2012 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO MAFIOLETI / 29/09/2020

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM CHARAN HOUSE - SUITE 4 18 UNION ROAD LONDON SW4 6JP ENGLAND

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO MAFIOLETI / 07/07/2020

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM FLAT 19 ARK ROYAL HOUSE 94 BLANCHARD AVENUE GOSPORT HAMPSHIRE PO13 8NR ENGLAND

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUNO MAFIOLETI

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

17/02/2017 February 2020 CESSATION OF VITALINO MAFIOLETI AS A PSC

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR BRUNO MAFIOLETI

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR VITALINO MAFIOLETI

View Document

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

View Accounts

28/01/1928 January 2019 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