VEHICLE SECURITY SOLUTIONS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Change of details for Mr Matthew John Freemantle as a person with significant control on 2019-02-22

View Document

04/02/254 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 Compulsory strike-off action has been discontinued

View Document

03/02/253 February 2025 Confirmation statement made on 2024-11-09 with no updates

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

29/09/2429 September 2024 Micro company accounts made up to 2024-01-03

View Document

03/01/243 January 2024 Annual accounts for year ending 03 Jan 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-01-03

View Document

08/01/238 January 2023 Confirmation statement made on 2022-11-09 with no updates

View Document

03/01/233 January 2023 Annual accounts for year ending 03 Jan 2023

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2022-01-03

View Document

03/01/223 January 2022 Annual accounts for year ending 03 Jan 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-01-03

View Document

03/01/213 January 2021 Annual accounts for year ending 03 Jan 2021

View Accounts

28/12/2028 December 2020 03/01/20 UNAUDITED ABRIDGED

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

03/01/203 January 2020 Annual accounts for year ending 03 Jan 2020

View Accounts

03/10/193 October 2019 03/01/19 UNAUDITED ABRIDGED

View Document

02/03/192 March 2019 CESSATION OF MATTHEW RICHARD HACKETT AS A PSC

View Document

02/03/192 March 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HACKETT

View Document

03/01/193 January 2019 Annual accounts for year ending 03 Jan 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

09/08/189 August 2018 Registered office address changed from , 8 Shaw Park Business Village Shaw Road, Wolverhampton, WV10 9LE, England to Wassell Grove Business Centre Wassell Grove Lane Hagley Stourbridge DY9 9JH on 2018-08-09

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 8 SHAW PARK BUSINESS VILLAGE SHAW ROAD WOLVERHAMPTON WV10 9LE ENGLAND

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 PREVEXT FROM 30/11/2017 TO 03/01/2018

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1610 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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