VPANEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Full accounts made up to 2024-12-31

View Document

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

View Accounts

20/06/2420 June 2024 Accounts for a small company made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

05/06/245 June 2024 Cessation of Vas Group Holdings Ltd as a person with significant control on 2024-06-04

View Document

05/06/245 June 2024 Notification of Vas Panel Limited as a person with significant control on 2024-06-04

View Document

17/04/2417 April 2024 Satisfaction of charge 108932970001 in full

View Document

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

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

21/06/2321 June 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

30/03/2330 March 2023 Registered office address changed from Stephenson House High Force Road Riverside Park Middlesbrough TS2 1RH England to Riverside House, Unit 17 High Force Road Riverside Park Middlesbrough TS2 1RH on 2023-03-30

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

04/10/224 October 2022 Notification of Vas Group Holdings Ltd as a person with significant control on 2018-09-01

View Document

04/10/224 October 2022 Cessation of Georgina Ellie May as a person with significant control on 2018-09-01

View Document

04/10/224 October 2022 Cessation of Stephen Robert Todd as a person with significant control on 2018-09-01

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 PSC'S CHANGE OF PARTICULARS / MISS GEORGINA ELLIE MAY / 25/01/2021

View Document

25/02/2125 February 2021 PSC'S CHANGE OF PARTICULARS / MR. STEPHEN ROBERT TODD / 25/02/2021

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA ELLIE MAY / 25/01/2021

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN ROBERT TODD / 25/02/2021

View Document

28/01/2128 January 2021 SECRETARY APPOINTED MS LISA SOUTHALL

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM THE PALACE HUB 28-29 ESPLANADE REDCAR TS10 3AE UNITED KINGDOM

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MISS GEORGINA ELLIE MAY / 25/11/2017

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108932970001

View Document

06/05/206 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

26/09/1826 September 2018 01/09/18 STATEMENT OF CAPITAL GBP 400

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN ROBERT TODD / 02/02/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA ELLIE MAY / 02/02/2018

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 76 MOOR LANE WILMSLOW CHESHIRE SK9 6BR ENGLAND

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA ELLIE MAY / 24/01/2018

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MISS GEORGINA ELLIE MAY

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA ELLIE MAY

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR. STEPHEN ROBERT TODD / 15/11/2017

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 70 GRASMERE ROAD GATLEY CHEADLE CHESHIRE SK8 4RS ENGLAND

View Document

01/08/171 August 2017 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