VEHEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN to C/O Grant Thornton Uk Advisory and Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-05-21

View Document

09/05/259 May 2025 Liquidators' statement of receipts and payments to 2025-04-22

View Document

14/11/2414 November 2024 Liquidators' statement of receipts and payments to 2024-10-22

View Document

20/05/2420 May 2024 Liquidators' statement of receipts and payments to 2024-04-22

View Document

14/11/2314 November 2023 Liquidators' statement of receipts and payments to 2023-10-22

View Document

19/05/2319 May 2023 Liquidators' statement of receipts and payments to 2023-04-22

View Document

11/11/2211 November 2022 Liquidators' statement of receipts and payments to 2022-10-22

View Document

13/05/2213 May 2022 Liquidators' statement of receipts and payments to 2022-04-22

View Document

05/11/215 November 2021 Liquidators' statement of receipts and payments to 2021-10-22

View Document

19/11/1819 November 2018 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2018

View Document

27/05/1827 May 2018 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2018

View Document

10/11/1710 November 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2017

View Document

09/05/179 May 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2017

View Document

14/11/1614 November 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2016

View Document

16/05/1616 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2016

View Document

09/11/159 November 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2015

View Document

15/05/1515 May 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2015

View Document

07/11/147 November 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2014

View Document

09/05/149 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2014

View Document

05/11/135 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2013

View Document

14/05/1314 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2013

View Document

06/11/126 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2012

View Document

24/05/1224 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2012

View Document

18/11/1118 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2011

View Document

12/05/1112 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2011

View Document

23/11/1023 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2010

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM LAKESIDE HOUSE WATERSIDE BUSINESS PARK SMITHS ROAD BOLTON LANCASHIRE BL3 2QJ

View Document

09/04/109 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/04/101 April 2010 CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM W3B FLINT GLASS WORKS 64 JERSEY STREET MANCHESTER M4 6JW

View Document

30/10/0930 October 2009 STATEMENT OF AFFAIRS/4.19

View Document

30/10/0930 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/10/0930 October 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RIYAZ RASHID GURJEE / 30/09/2008

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

31/05/0731 May 2007 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

09/06/069 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 2ND FLOOR BACK OFFICE 94 GROSVENOR STREET MANCHESTER M1 7HL

View Document

17/11/0517 November 2005 COMPANY NAME CHANGED XEON CELL LIMITED CERTIFICATE ISSUED ON 17/11/05

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 COMPANY NAME CHANGED FEASACOM LIMITED CERTIFICATE ISSUED ON 21/10/05

View Document

29/03/0529 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 AUD RES STAT 394

View Document

16/04/0416 April 2004 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

19/12/0319 December 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 28/02/03

View Document

13/08/0313 August 2003 REGISTERED OFFICE CHANGED ON 13/08/03 FROM: SUITES 5 & 6, THE PRINTWORKS HEY ROAD, RIBBLE VALLEY ENT PK BARROW,, CLITHEROE LANCS BB7 9WB

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 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