VEHICLE LOCATION SYSTEMS LIMITED

Company Documents

DateDescription
13/06/1413 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

25/10/1325 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

05/10/125 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/07/124 July 2012 DIRECTOR APPOINTED JOHN STEFAN KOWALYK

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREWS / 24/11/2011

View Document

24/11/1124 November 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON ANDREWS / 24/11/2011

View Document

21/10/1121 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/10/1011 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREWS / 28/09/2010

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SEARLE

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

26/01/1026 January 2010 DISS40 (DISS40(SOAD))

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID RENE SEARLE / 28/09/2009

View Document

25/01/1025 January 2010 Annual return made up to 28 September 2009 with full list of shareholders

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM C/O GHIACI GOODHAND SMITH LTD 197 - 201 CHURCH ROAD HOVE EAST SUSSEX BN3 2AH

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

18/10/0718 October 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

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