VIP AUTO DETAILING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Micro company accounts made up to 2024-10-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-30

View Document

13/06/2413 June 2024 Registered office address changed from Unit 1 Ord Industrial Estate Great North Road Muir of Ord Ross-Shire IV6 7UA to Unit 1 Ord Industrial Estate Great North Road Muir of Ord IV6 7XR on 2024-06-13

View Document

23/05/2423 May 2024 Registered office address changed from 18 Stafford Street Tain Ross-Shire IV19 1AZ United Kingdom to Unit 1 Ord Industrial Estate Great North Road Muir of Ord Ross-Shire IV6 7UA on 2024-05-23

View Document

20/02/2420 February 2024 Registered office address changed from 15-17 Lamington Street Tain IV19 1AA Scotland to 18 Stafford Street Tain Ross-Shire IV19 1AZ on 2024-02-20

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

17/10/2317 October 2023 Change of details for Mr Jordan Louis Sutherland as a person with significant control on 2023-10-17

View Document

06/10/236 October 2023 Micro company accounts made up to 2022-10-30

View Document

07/07/237 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

05/12/225 December 2022 Cessation of Kim Bowles as a person with significant control on 2022-09-22

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-07 with updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

07/10/227 October 2022 Registered office address changed from 10 Knockbreck Street Tain IV19 1BJ Scotland to 15-17 Lamington Street Tain IV19 1AA on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Mr Jordan Louis Sutherland on 2022-10-07

View Document

05/10/225 October 2022 Registered office address changed from 10 Knockbreck Street Tain IV19 1BJ Scotland to 15-17 Lamington Street Tain Ross-Shire IV19 1AA on 2022-10-05

View Document

05/10/225 October 2022 Registered office address changed from 15-17 Lamington Street Tain Ross-Shire IV19 1AA to 10 Knockbreck Street Tain IV19 1BJ on 2022-10-05

View Document

28/09/2228 September 2022 Termination of appointment of Kim Bowles as a director on 2022-09-22

View Document

20/09/2220 September 2022 Registered office address changed from 15-17 Lamington Street Tain IV19 1AA Scotland to 10 Knockbreck Street Tain IV19 1BJ on 2022-09-20

View Document

08/10/218 October 2021 Incorporation

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