VSP TRANS LTD

Company Documents

DateDescription
15/07/2515 July 2025 Compulsory strike-off action has been discontinued

View Document

15/07/2515 July 2025 Compulsory strike-off action has been discontinued

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

25/07/2125 July 2021 Director's details changed for Mr Valentin Sorin Paun on 2021-07-22

View Document

25/07/2125 July 2021 Change of details for Mr Valentin Sorin Paun as a person with significant control on 2021-07-22

View Document

25/07/2125 July 2021 Registered office address changed from 67 King Street Loughborough LE11 1SB United Kingdom to 9 Bakehouse Close Hugglescote Coalville LE67 2DF on 2021-07-25

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/04/2012 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VALENTIN SORIN PAUN / 01/04/2020

View Document

12/04/2012 April 2020 REGISTERED OFFICE CHANGED ON 12/04/2020 FROM 231 SHAW LANE MARKFIELD LE67 9PW ENGLAND

View Document

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

29/09/1929 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VALENTIN SORIN PAUN / 19/09/2019

View Document

29/09/1929 September 2019 REGISTERED OFFICE CHANGED ON 29/09/2019 FROM 38 HAZEL STREET LEICESTER LE2 7JN ENGLAND

View Document

29/09/1929 September 2019 PSC'S CHANGE OF PARTICULARS / MR VALENTIN SORIN PAUN / 10/09/2019

View Document

03/04/193 April 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