VEHICLE WEIGHING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Termination of appointment of John Treacy as a director on 2025-03-31 |
27/03/2527 March 2025 | Accounts for a medium company made up to 2024-09-30 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Accounts for a medium company made up to 2023-09-30 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Full accounts made up to 2022-09-30 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-17 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/03/2124 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
10/03/2110 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VWS HOLDINGS LIMITED |
10/03/2110 March 2021 | CESSATION OF JOHN TREACY AS A PSC |
10/03/2110 March 2021 | CESSATION OF JULIAN GLASSPOLE AS A PSC |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
13/02/2013 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
15/01/2015 January 2020 | APPOINTMENT TERMINATED, DIRECTOR SHAUN HAMILTON |
18/02/1918 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
15/10/1815 October 2018 | APPOINTMENT TERMINATED, DIRECTOR LEE KENNEDY |
26/06/1826 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
03/02/173 February 2017 | DIRECTOR APPOINTED MARTIN LISTER |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
17/01/1717 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MICHAEL HAMILTON / 30/01/2015 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
24/11/1624 November 2016 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 056778270005 |
21/11/1621 November 2016 | DIRECTOR APPOINTED MR JOHN TREACY |
29/02/1629 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
14/05/1514 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 056778270004 |
13/02/1513 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 056778270002 |
13/02/1513 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 056778270003 |
04/02/154 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MICHAEL HAMILTON / 30/01/2015 |
03/02/153 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
14/02/1414 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
04/02/134 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
17/12/1217 December 2012 | SUB-DIVISION 28/09/12 |
17/12/1217 December 2012 | SUB DIV OF SHARES 28/09/2012 |
23/08/1223 August 2012 | SUB-DIVISION 26/07/12 |
23/08/1223 August 2012 | SUB DIVISION 26/07/2012 |
23/08/1223 August 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/08/128 August 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN |
23/02/1223 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
14/02/1214 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
07/10/117 October 2011 | DIRECTOR APPOINTED MR SHAUN MICHAEL HAMILTON |
01/07/111 July 2011 | DIRECTOR APPOINTED LEE ANTHONY KENNEDY |
04/02/114 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
01/02/111 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
09/02/109 February 2010 | SAIL ADDRESS CREATED |
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 |
01/02/101 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
04/11/094 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / JULIAN GLASSPOLE / 19/10/2009 |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GLASSPOLE / 19/10/2009 |
16/04/0916 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
16/04/0916 April 2009 | REGISTERED OFFICE CHANGED ON 16/04/2009 FROM FACTORY, OFF FOXDENTON LANE CHADDERTON OLDHAM M24 1QG |
02/02/092 February 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | S-DIV |
12/05/0812 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
09/04/089 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/02/088 February 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | NEW SECRETARY APPOINTED |
13/12/0713 December 2007 | NEW DIRECTOR APPOINTED |
13/12/0713 December 2007 | SECRETARY RESIGNED |
25/04/0725 April 2007 | DIRECTOR RESIGNED |
25/04/0725 April 2007 | NEW DIRECTOR APPOINTED |
13/02/0713 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
01/02/071 February 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06 |
13/07/0613 July 2006 | REGISTERED OFFICE CHANGED ON 13/07/06 FROM: 6 VERITY WAY DRIFFIELD EAST YORKSHIRE YO25 5PA |
03/04/063 April 2006 | REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 18 EXCHANGE STREET DRIFFIELD EAST YORKSHIRE YO25 6LJ |
17/01/0617 January 2006 | 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