VXO VEHICLE CROSSINGS & PROPERTY SERVICES LTD

Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

04/09/244 September 2024 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/11/2321 November 2023 Director's details changed for Mr Matthew Jonathon Paul Simpson on 2023-11-21

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

21/11/2321 November 2023 Change of details for Mr Daniel Moore as a person with significant control on 2022-05-05

View Document

20/11/2320 November 2023 Registered office address changed from 7 Bramdean Drive Havant PO9 4RP England to 5 Albert Road Southsea Hampshire PO5 2SE on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Daniel Moore on 2023-11-19

View Document

20/11/2320 November 2023 Director's details changed for Mr Matthew Jonathon Paul Simpson on 2023-11-19

View Document

20/11/2320 November 2023 Change of details for Mr Matthew Jonathon Paul Simpson as a person with significant control on 2023-11-19

View Document

20/11/2320 November 2023 Change of details for Mr Daniel Moore as a person with significant control on 2023-11-19

View Document

20/11/2320 November 2023 Change of details for Mr Matthew Jonathon Paul Simpson as a person with significant control on 2023-11-19

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

30/08/2330 August 2023 Change of details for Mr Daniel Moore as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Daniel Moore on 2023-08-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

05/05/225 May 2022 Termination of appointment of Malcom Funnell as a director on 2022-05-04

View Document

05/05/225 May 2022 Notification of Matthew Jonathan Paul Simpson as a person with significant control on 2022-05-04

View Document

05/05/225 May 2022 Cessation of Malcom Funnell as a person with significant control on 2022-05-04

View Document

03/05/223 May 2022 Micro company accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Registered office address changed from 106 Medina Road Portsmouth Hampshire PO6 3NJ to 7 Bramdean Drive Havant PO9 4RP on 2022-05-03

View Document

02/05/222 May 2022 Appointment of Mr Matthew Jonathon Paul Simpson as a director on 2022-04-25

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-04-30

View Document

28/12/2128 December 2021 Notification of Daniel Moore as a person with significant control on 2021-12-01

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

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

View Accounts

19/12/2019 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

21/10/2021 October 2020 COMPANY NAME CHANGED VXO VEHICLE CROSSINGS LTD CERTIFICATE ISSUED ON 21/10/20

View Document

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

View Accounts

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOM FUNNELL

View Document

12/10/1812 October 2018 CESSATION OF WAYNE LEWIS BOUD AS A PSC

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE BOUD

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/08/1724 August 2017 DIRECTOR APPOINTED MR WAYNE LEWIS BOUD

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE LEWIS BOUD

View Document

24/08/1724 August 2017 CESSATION OF PETER VALAITIS AS A PSC

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED DANIEL MOORE

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED WAYNE LEWIS BOUD

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MALCOLM FUNNEL

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 20 WATERSIDE AGRDENS FAREHAM PO168SD UNITED KINGDOM

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

27/04/1727 April 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