WALKERS VEHICLE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Change of details for Walker Car Holdings Limited as a person with significant control on 2016-05-04

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/05/2213 May 2022 Director's details changed for Mr Gary Vincent Eyles on 2022-05-12

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

02/08/212 August 2021 Confirmation statement made on 2021-05-03 with updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

26/07/2126 July 2021 Withdraw the company strike off application

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 Application to strike the company off the register

View Document

06/07/216 July 2021 Termination of appointment of Aaron Lee Walker-Eyles as a director on 2021-07-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/05/2026 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY VINCENT WALKER-EYLES / 19/03/2020

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY VINCENT WALKER EYLES / 19/03/2020

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON LEE WALKER-EYLES / 19/03/2020

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALKER CAR HOLDINGS LIMITED

View Document

20/03/1720 March 2017 CURREXT FROM 31/05/2017 TO 30/06/2017

View Document

11/06/1611 June 2016 COMPANY NAME CHANGED WCS VEHICLE LEASING LIMITED CERTIFICATE ISSUED ON 11/06/16

View Document

21/05/1621 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/05/164 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information