VAN 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
08/05/258 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

03/05/243 May 2024 Total exemption full accounts made up to 2024-02-28

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/02/2416 February 2024 Registered office address changed from New Chartford House Centurion Way Cleckheaton BD19 3QB England to Croxley House Olympia Industrial Estate Gelderd Lane Leeds LS12 6AL on 2024-02-16

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

03/03/233 March 2023 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England to New Chartford House Centurion Way Cleckheaton BD19 3QB on 2023-03-03

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

07/05/217 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 16/02/21 STATEMENT OF CAPITAL GBP 400

View Document

03/03/213 March 2021 ADOPT ARTICLES 01/02/2021

View Document

03/03/213 March 2021 ARTICLES OF ASSOCIATION

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

23/06/2023 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/01/2027 January 2020 CURREXT FROM 31/01/2020 TO 29/02/2020

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL CHAPPELOW / 01/10/2019

View Document

01/10/191 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN MICHAEL BENEDETTE

View Document

01/10/191 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG MICHAEL HOLL

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR COLIN MICHAEL BENEDETTE

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR CRAIG MICHAEL HOLL

View Document

14/01/1914 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/1914 January 2019 14/01/19 STATEMENT OF CAPITAL GBP 300

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