VPS FORWARDING LTD

Company Documents

DateDescription
15/05/2515 May 2025 Compulsory strike-off action has been suspended

View Document

15/05/2515 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

04/11/244 November 2024 Registered office address changed from 12 Groveland Court Third Floor London EC4M 9EH England to 4 Christopher Court Quarley Andover SP11 8QE on 2024-11-04

View Document

04/11/244 November 2024 Termination of appointment of Wiktor Pietkiewicz as a director on 2024-11-01

View Document

04/11/244 November 2024 Cessation of Wiktor Pietkiewicz as a person with significant control on 2024-11-01

View Document

04/11/244 November 2024 Notification of Marcin Roman Makowski as a person with significant control on 2024-11-01

View Document

04/11/244 November 2024 Appointment of Mr Marcin Roman Makowski as a director on 2024-11-01

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

24/04/2424 April 2024 Satisfaction of charge 090452630001 in full

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

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

View Accounts

27/03/2327 March 2023 Certificate of change of name

View Document

27/03/2327 March 2023 Registered office address changed from 83 Milverton Road Birmingham B23 6EZ England to 12 Groveland Court Third Floor London EC4M 9EH on 2023-03-27

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

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

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 5 PORTLAND WAY CLIPSTONE VILLAGE MANSFIELD NG21 9FE ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

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

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090452630001

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

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

View Accounts

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 57 QUEENS ROAD BULWARK CHEPSTOW GWENT NP16 5AN WALES

View Document

24/02/1724 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

06/06/166 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

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

View Accounts

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 59 QUEENS ROAD CHEPSTOW NP165AN

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 80A RECTORY CLOSE YATE BRISTOL BS375SE

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 59 QUEENS ROAD CHEPSTOW NP16 5AN

View Document

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

View Accounts

20/05/1520 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

17/05/1517 May 2015 REGISTERED OFFICE CHANGED ON 17/05/2015 FROM 290 BADMINTON ROAD FRAMPTON COTTERELL BRISTOL BS36 2NN ENGLAND

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 23 BEXLEY ROAD BRISTOL BS16 3SS UNITED KINGDOM

View Document

19/05/1419 May 2014 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