VEHICLE HANDLING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-22 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-04-05 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
04/06/244 June 2024 | Director's details changed for Andrew Kitson on 2024-06-04 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-04-05 |
04/06/234 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
08/02/218 February 2021 | 05/04/20 UNAUDITED ABRIDGED |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
03/01/203 January 2020 | 05/04/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
21/02/1921 February 2019 | REGISTERED OFFICE CHANGED ON 21/02/2019 FROM WOODLANDS COTTAGE UPPER HILL LEOMINSTER HEREFORDSHIRE HR6 0JZ |
04/01/194 January 2019 | 05/04/18 UNAUDITED ABRIDGED |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
21/12/1721 December 2017 | 05/04/17 UNAUDITED ABRIDGED |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 5 April 2016 |
05/06/165 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
14/06/1514 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 5 April 2014 |
27/06/1427 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 5 April 2013 |
04/06/134 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
14/02/1314 February 2013 | REGISTERED OFFICE CHANGED ON 14/02/2013 FROM KYRE PARK BUNGALOW KYRE TENBURY WELLS WORCESTERSHIRE WR15 8RW |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 5 April 2012 |
08/06/128 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 5 April 2011 |
18/07/1118 July 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
18/05/1118 May 2011 | Annual return made up to 3 June 2010 with full list of shareholders |
17/05/1117 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILLIPS / 03/06/2010 |
17/03/1117 March 2011 | APPOINTMENT TERMINATED, DIRECTOR WAYNE NATION |
17/02/1117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KITSON / 16/02/2011 |
03/01/113 January 2011 | Annual accounts small company total exemption made up to 5 April 2010 |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
31/07/0931 July 2009 | REGISTERED OFFICE CHANGED ON 31/07/2009 FROM PUDDLEFORD BARN, ORLETON LANE STANFORD BRIDGE WORCESTERSHIRE WR6 6SX |
28/06/0928 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
06/03/096 March 2009 | CURRSHO FROM 30/06/2009 TO 05/04/2009 |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
09/04/089 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
29/06/0729 June 2007 | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
29/06/0729 June 2007 | SECRETARY'S PARTICULARS CHANGED |
29/06/0729 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/04/0710 April 2007 | REGISTERED OFFICE CHANGED ON 10/04/07 FROM: WOODLANDS COTTAGE UPPER HILL LEOMINSTER HR6 0JZ |
19/03/0719 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
15/06/0615 June 2006 | REGISTERED OFFICE CHANGED ON 15/06/06 |
15/06/0615 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/06/0615 June 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/06/0615 June 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
06/06/066 June 2006 | REGISTERED OFFICE CHANGED ON 06/06/06 FROM: SHORTWOOD COTTAGE STOKE ST.MILBOROUGH LUDLOW SHROPSHIRE SY8 2ET |
18/05/0618 May 2006 | NEW DIRECTOR APPOINTED |
03/06/053 June 2005 | 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