BULK VENDING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

27/01/2527 January 2025 Director's details changed for Mr Leigh Andrew John Dineen on 2025-01-24

View Document

27/01/2527 January 2025 Secretary's details changed for Mr Leigh Andrew John Dineen on 2025-01-24

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/05/2420 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Change of details for James Court Holdings Ltd as a person with significant control on 2023-09-04

View Document

01/08/231 August 2023 Cessation of Leigh Andrew John Dineen as a person with significant control on 2016-12-09

View Document

01/08/231 August 2023 Notification of James Court Holdings Ltd as a person with significant control on 2016-12-09

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

25/04/2325 April 2023 Notification of Nicholas John Dineen as a person with significant control on 2022-05-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR RICKY CARMODY

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029811470007

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029811470006

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

28/08/1828 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/08/1828 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/08/1828 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/11/1715 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 24722

View Document

15/11/1715 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR RICKY GUY CARMODY

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

07/09/177 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 10/11/16 STATEMENT OF CAPITAL GBP 22250.00

View Document

14/12/1614 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

14/12/1614 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR TERENCE JOHN DINEEN

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR NICHOLAS JOHN DINEEN

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DINEEN

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR LEIGH ANDREW JOHN DINEEN / 08/05/2014

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH ANDREW JOHN DINEEN / 08/05/2014

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MRS JULIE ANNE HURRAN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/09/1211 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/12/1115 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/10/1125 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/11/105 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/0916 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH ANDREW JOHN DINEEN / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN DINEEN / 14/10/2009

View Document

29/10/0829 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0720 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 6 MAYALS GREEN MAYALS SWANSEA SA3 5JR

View Document

20/11/0720 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0720 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/10/0331 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 NC INC ALREADY ADJUSTED 10/12/01

View Document

21/12/0121 December 2001 NC INC ALREADY ADJUSTED 10/12/01

View Document

21/12/0121 December 2001 £ NC 36000/60000 10/12/

View Document

19/10/0119 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/08/0111 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/10/9926 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 £ NC 30000/36000 29/12/97

View Document

05/11/985 November 1998 NC INC ALREADY ADJUSTED 29/12/97

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/10/9828 October 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

28/04/9628 April 1996 NC INC ALREADY ADJUSTED 19/04/96

View Document

28/04/9628 April 1996 £ NC 15000/30000 19/04/96

View Document

28/04/9628 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/04/96

View Document

28/04/9628 April 1996 DIRS POWERS 19/04/96

View Document

14/03/9614 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9523 April 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/04/95

View Document

23/04/9523 April 1995 £ NC 100/15000 02/04/95

View Document

23/04/9523 April 1995 NC INC ALREADY ADJUSTED 02/04/95

View Document

23/04/9523 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/04/95

View Document

10/11/9410 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/10/9420 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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