VPI IMMINGHAM B LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewFull accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

06/02/256 February 2025 Termination of appointment of Elizabeth Jane Essex as a secretary on 2025-01-30

View Document

30/01/2530 January 2025 Registered office address changed from 4th Floor, Nova South 160 Victoria Street London SW1E 5LB England to Vpi, 10th Floor, Nova South 160 Victoria Street London SW1E 5LB on 2025-01-30

View Document

28/11/2428 November 2024 Registration of charge 106305630001, created on 2024-11-19

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Memorandum and Articles of Association

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Termination of appointment of David Brignall as a director on 2023-06-20

View Document

04/09/234 September 2023 Appointment of Mr Jonathan Michael Briggs as a director on 2023-06-20

View Document

03/04/233 April 2023 Notification of Vpi Flex Limited as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Change of details for Vpi Flex Limited as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Cessation of Vpi Holding Limited as a person with significant control on 2023-02-24

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

03/01/233 January 2023 Appointment of Mr Philip Hauxwell as a director on 2022-12-20

View Document

20/12/2220 December 2022 Termination of appointment of Simon Robert Hale as a director on 2022-12-16

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / VPI HOLDING LIMITED / 01/10/2018

View Document

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON LONDON SW1W 9TQ

View Document

12/07/1812 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

29/03/1729 March 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

21/02/1721 February 2017 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