VESPA CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/11/231 November 2023 Termination of appointment of Long Hin Leung as a secretary on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Mrs Jessica Amy Hunt as a secretary on 2023-11-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

07/08/217 August 2021 Previous accounting period shortened from 2021-10-31 to 2021-06-30

View Document

07/08/217 August 2021 Registered office address changed from 14 Bowater Close Houghton Le Spring DH4 6GY England to Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 2021-08-07

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

15/07/2115 July 2021 Appointment of Mr Long Hin Leung as a secretary on 2021-07-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/06/2019 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

09/10/199 October 2019 CESSATION OF DAVID COX AS A PSC

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 21 SIDINGS PLACE FENCEHOUSES HOUGHTON LE SPRING DH4 6BF UNITED KINGDOM

View Document

02/10/182 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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