VMS HIGHWAYS LTD

Company Documents

DateDescription
20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

25/06/2125 June 2021 Termination of appointment of Aqumen Group Limited Liability Partnership as a director on 2021-06-25

View Document

25/06/2125 June 2021 Application to strike the company off the register

View Document

15/03/2115 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

24/01/2124 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DOUGLAS SILVER / 24/01/2021

View Document

24/01/2124 January 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW DOUGLAS SILVER / 24/01/2021

View Document

13/09/2013 September 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/04/2022 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/12/1824 December 2018 REGISTERED OFFICE CHANGED ON 24/12/2018 FROM AQUMEN GROUP LLP BERWICK WORKSPACE BOARDING SCHOOL YARD, 90 MARYGATE BERWICK-UPON-TWEED NORHUMBERLAND TD15 1BN ENGLAND

View Document

07/11/187 November 2018 DISS40 (DISS40(SOAD))

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DOUGLAS SILVER

View Document

08/02/188 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/02/2018

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM C/O AQUMEN GROUP LLP WARWICK MILL BUSINESS CENTRE WARWICK MILL BUSINESS PARK WARWICK BRIDGE CARLISLE CA4 8RR

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

01/10/151 October 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

26/09/1526 September 2015 DIRECTOR APPOINTED MR ANDREW DOUGLAS SILVER

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAY

View Document

17/08/1517 August 2015 CORPORATE DIRECTOR APPOINTED AQUMEN GROUP LLP

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM C/O AQUMEN GROUP LLP 3M BEEHIVE MILL JERSEY STREET MANCHESTER M4 6JG ENGLAND

View Document

29/04/1529 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DAY / 01/03/2015

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM BECCA HOUSE BECCA LANE ABERFORD LEEDS LS25 3BD

View Document

03/09/143 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM THE FLINT GLASS WORKS 64 JERSEY STREET MANCHESTER LANCASHIRE M4 6JW ENGLAND

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

23/08/1323 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1231 July 2012 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