VEHICLE WEIGHING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Termination of appointment of John Treacy as a director on 2025-03-31

View Document

27/03/2527 March 2025 Accounts for a medium company made up to 2024-09-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Accounts for a medium company made up to 2023-09-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Full accounts made up to 2022-09-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/03/2124 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VWS HOLDINGS LIMITED

View Document

10/03/2110 March 2021 CESSATION OF JOHN TREACY AS A PSC

View Document

10/03/2110 March 2021 CESSATION OF JULIAN GLASSPOLE AS A PSC

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/02/2013 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR SHAUN HAMILTON

View Document

18/02/1918 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR LEE KENNEDY

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MARTIN LISTER

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MICHAEL HAMILTON / 30/01/2015

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/11/1624 November 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 056778270005

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR JOHN TREACY

View Document

29/02/1629 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/05/1514 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056778270004

View Document

13/02/1513 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056778270002

View Document

13/02/1513 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056778270003

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MICHAEL HAMILTON / 30/01/2015

View Document

03/02/153 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/02/1414 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/02/134 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/12/1217 December 2012 SUB-DIVISION 28/09/12

View Document

17/12/1217 December 2012 SUB DIV OF SHARES 28/09/2012

View Document

23/08/1223 August 2012 SUB-DIVISION 26/07/12

View Document

23/08/1223 August 2012 SUB DIVISION 26/07/2012

View Document

23/08/1223 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN

View Document

23/02/1223 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR SHAUN MICHAEL HAMILTON

View Document

01/07/111 July 2011 DIRECTOR APPOINTED LEE ANTHONY KENNEDY

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/02/111 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

01/02/101 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIAN GLASSPOLE / 19/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GLASSPOLE / 19/10/2009

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM FACTORY, OFF FOXDENTON LANE CHADDERTON OLDHAM M24 1QG

View Document

02/02/092 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 S-DIV

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/02/088 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: 6 VERITY WAY DRIFFIELD EAST YORKSHIRE YO25 5PA

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 18 EXCHANGE STREET DRIFFIELD EAST YORKSHIRE YO25 6LJ

View Document

17/01/0617 January 2006 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