ALGO VEHICLE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2025-07-28

View Document

28/07/2528 July 2025 Annual accounts for year ending 28 Jul 2025

View Accounts

14/04/2514 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-07-28

View Document

28/07/2428 July 2024 Annual accounts for year ending 28 Jul 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-07-28

View Document

30/04/2430 April 2024 Registered office address changed from 19 Sowell Street Broadstairs CT10 2AU England to Unit 4 Cliffe Yard Anthonys Way Medway City Estate Rochester ME2 4DY on 2024-04-30

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

10/04/2410 April 2024 Cessation of Gary Chinn as a person with significant control on 2024-03-08

View Document

09/04/249 April 2024 Appointment of Ms Kelly Marie Squires as a director on 2024-03-08

View Document

09/04/249 April 2024 Termination of appointment of Gary Chinn as a director on 2024-03-08

View Document

09/04/249 April 2024 Notification of Hire 2 You Limited as a person with significant control on 2024-03-08

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

05/10/235 October 2023 Confirmation statement made on 2023-07-19 with updates

View Document

05/10/235 October 2023 Termination of appointment of Owen Lloyd Brunning as a director on 2022-11-10

View Document

05/10/235 October 2023 Cessation of Owen Lloyd Brunning as a person with significant control on 2022-11-06

View Document

05/10/235 October 2023 Registered office address changed from No. 9, Magazine B, Ordnance Yard Upnor Road Lower Upnor Rochester ME2 4UY England to 19 Sowell Street Broadstairs CT10 2AU on 2023-10-05

View Document

28/07/2328 July 2023 Annual accounts for year ending 28 Jul 2023

View Accounts

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

05/03/235 March 2023 Micro company accounts made up to 2022-07-28

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

12/01/2312 January 2023 Withdraw the company strike off application

View Document

09/01/239 January 2023 Application to strike the company off the register

View Document

28/07/2228 July 2022 Annual accounts for year ending 28 Jul 2022

View Accounts

09/05/229 May 2022 Current accounting period extended from 2022-02-28 to 2022-07-28

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

14/07/2114 July 2021 Director's details changed

View Document

13/07/2113 July 2021 Cessation of Gary Chinn as a person with significant control on 2021-07-12

View Document

13/07/2113 July 2021 Notification of Gary Chinn as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Appointment of Mr Gary Chinn as a director on 2021-07-13

View Document

13/07/2113 July 2021 Termination of appointment of Gary Chinn as a director on 2021-07-12

View Document

12/07/2112 July 2021 Appointment of Mr Owen Lloyd Brunning as a director on 2021-07-09

View Document

12/07/2112 July 2021 Notification of Owen Brunning as a person with significant control on 2021-07-10

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

16/06/2116 June 2021 Registered office address changed from 47 Swansea Road Norwich Norfolk NR2 3HU England to No. 9, Magazine B, Ordnance Yard Upnor Road Lower Upnor Rochester ME2 4UY on 2021-06-16

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