VPS AUTOMOTIVE LIMITED
Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Certificate of change of name |
12/03/2512 March 2025 | Termination of appointment of Amanda Douglass as a secretary on 2025-03-12 |
06/03/256 March 2025 | Confirmation statement made on 2025-01-25 with no updates |
25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
22/01/2522 January 2025 | Accounts for a dormant company made up to 2024-01-31 |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
05/02/245 February 2024 | Registered office address changed from 5 Brayford Square London E1 0SG United Kingdom to 71 the Hollies Brynsadler Pontyclun CF72 9BB on 2024-02-05 |
05/02/245 February 2024 | Director's details changed for Mr Robert Douglass on 2024-02-05 |
05/02/245 February 2024 | Change of details for Robert Douglass as a person with significant control on 2024-02-05 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-25 with no updates |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
09/01/239 January 2023 | Incorporation |
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