ESSENTIAL VEHICLE SERVICES (SWINDON) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
25/01/2425 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
20/03/2320 March 2023 | Previous accounting period extended from 2022-12-30 to 2022-12-31 |
13/02/2313 February 2023 | Confirmation statement made on 2022-12-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
01/04/221 April 2022 | Change of share class name or designation |
19/01/2219 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/09/1628 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
25/01/1625 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/01/157 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/01/148 January 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/01/137 January 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/01/116 January 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEPHEN CROUCH / 07/01/2010 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE LOUISE CROUCH / 07/01/2010 |
07/01/107 January 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/01/0814 January 2008 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/12/0711 December 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/09/0722 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
15/01/0715 January 2007 | DIRECTOR RESIGNED |
05/01/075 January 2007 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
05/01/075 January 2007 | DIRECTOR RESIGNED |
15/06/0615 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
05/01/065 January 2006 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
12/09/0512 September 2005 | VARYING SHARE RIGHTS AND NAMES |
01/06/051 June 2005 | NEW DIRECTOR APPOINTED |
01/06/051 June 2005 | NEW DIRECTOR APPOINTED |
05/04/055 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
29/12/0429 December 2004 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
29/12/0329 December 2003 | REGISTERED OFFICE CHANGED ON 29/12/03 FROM: G OFFICE CHANGED 29/12/03 C/O ALLFORD BRYANT, BURFORD STREET, LECHLADE GLOUCESTERSHIRE GL7 3AP |
29/12/0329 December 2003 | NEW DIRECTOR APPOINTED |
29/12/0329 December 2003 | NEW SECRETARY APPOINTED |
15/12/0315 December 2003 | DIRECTOR RESIGNED |
15/12/0315 December 2003 | SECRETARY RESIGNED |
10/12/0310 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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