VPS FORWARDING LTD
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Compulsory strike-off action has been suspended |
15/05/2515 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
14/11/2414 November 2024 | Confirmation statement made on 2024-11-14 with updates |
04/11/244 November 2024 | Registered office address changed from 12 Groveland Court Third Floor London EC4M 9EH England to 4 Christopher Court Quarley Andover SP11 8QE on 2024-11-04 |
04/11/244 November 2024 | Termination of appointment of Wiktor Pietkiewicz as a director on 2024-11-01 |
04/11/244 November 2024 | Cessation of Wiktor Pietkiewicz as a person with significant control on 2024-11-01 |
04/11/244 November 2024 | Notification of Marcin Roman Makowski as a person with significant control on 2024-11-01 |
04/11/244 November 2024 | Appointment of Mr Marcin Roman Makowski as a director on 2024-11-01 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
24/04/2424 April 2024 | Satisfaction of charge 090452630001 in full |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/03/2327 March 2023 | Certificate of change of name |
27/03/2327 March 2023 | Registered office address changed from 83 Milverton Road Birmingham B23 6EZ England to 12 Groveland Court Third Floor London EC4M 9EH on 2023-03-27 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with no updates |
18/06/2118 June 2021 | Confirmation statement made on 2021-05-19 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 5 PORTLAND WAY CLIPSTONE VILLAGE MANSFIELD NG21 9FE ENGLAND |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 090452630001 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/03/1723 March 2017 | REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 57 QUEENS ROAD BULWARK CHEPSTOW GWENT NP16 5AN WALES |
24/02/1724 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
06/06/166 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/03/161 March 2016 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 59 QUEENS ROAD CHEPSTOW NP165AN |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/12/1516 December 2015 | REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 80A RECTORY CLOSE YATE BRISTOL BS375SE |
16/12/1516 December 2015 | REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 59 QUEENS ROAD CHEPSTOW NP16 5AN |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1520 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
17/05/1517 May 2015 | REGISTERED OFFICE CHANGED ON 17/05/2015 FROM 290 BADMINTON ROAD FRAMPTON COTTERELL BRISTOL BS36 2NN ENGLAND |
08/07/148 July 2014 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 23 BEXLEY ROAD BRISTOL BS16 3SS UNITED KINGDOM |
19/05/1419 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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