VOYAGER MULTI PURPOSE VEHICLE (MPV) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Total exemption full accounts made up to 2024-12-31 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with updates |
05/01/245 January 2024 | Notification of Vincent Paul O'leary as a person with significant control on 2023-08-07 |
04/01/244 January 2024 | Notification of Judith Ann Lee as a person with significant control on 2023-08-07 |
04/01/244 January 2024 | Cessation of Brightgrey Engineering Limited as a person with significant control on 2023-08-07 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-12-31 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/01/227 January 2022 | Previous accounting period extended from 2021-06-30 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
12/03/1912 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
07/03/187 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
08/05/168 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
05/05/165 May 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/04/157 April 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
07/04/157 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH ANN LEE / 10/03/2015 |
07/04/157 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT PAUL O'LEARY / 10/03/2015 |
07/04/157 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / MS JUDITH ANN LEE / 10/03/2015 |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/03/1410 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
21/10/1321 October 2013 | 30/06/13 STATEMENT OF CAPITAL GBP 100000 |
21/10/1321 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
18/10/1218 October 2012 | REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 5 GRACE CLOSE HASLINGTON CREWE CHESHIRE CW1 5FX |
18/10/1218 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
17/11/1117 November 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/10/1028 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
09/11/099 November 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN LEE / 01/10/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT PAUL O'LEARY / 01/10/2009 |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
02/05/082 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
02/04/082 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/10/0718 October 2007 | RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS |
01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
25/01/0725 January 2007 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06 |
10/11/0610 November 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
18/11/0518 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/10/0412 October 2004 | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
18/10/0318 October 2003 | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS |
03/02/033 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
29/10/0229 October 2002 | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS |
10/10/0110 October 2001 | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS |
16/07/0116 July 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
16/07/0116 July 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 |
02/04/012 April 2001 | ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/03/01 |
26/10/0026 October 2000 | RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS |
12/07/0012 July 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 |
11/10/9911 October 1999 | RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS |
05/07/995 July 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 |
28/10/9828 October 1998 | RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS |
17/08/9817 August 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97 |
29/10/9729 October 1997 | RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS |
15/07/9715 July 1997 | EXEMPTION FROM APPOINTING AUDITORS 01/07/97 |
15/07/9715 July 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96 |
07/11/967 November 1996 | RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS |
06/11/956 November 1995 | REGISTERED OFFICE CHANGED ON 06/11/95 FROM: 5 GRACE CLOSE HASLINGTON CREWE CHESHIRE CW1 1FX |
06/11/956 November 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
06/11/956 November 1995 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
05/10/955 October 1995 | 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