VPS TOOLS AND FIXINGS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-06

View Document

24/06/2424 June 2024 Registered office address changed from Unit 23 Parkside Centre Potters Way Temple Farm Industrial Estate Southend-on-Sea SS2 5SJ England to C/O Marshall Peters Limited, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2024-06-24

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Appointment of a voluntary liquidator

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Statement of affairs

View Document

14/09/2314 September 2023 Change of details for Viktor Parnarev as a person with significant control on 2023-09-01

View Document

14/09/2314 September 2023 Director's details changed for Mr Viktor Parnarev on 2023-09-01

View Document

05/07/235 July 2023 Certificate of change of name

View Document

04/07/234 July 2023 Registered office address changed from Suite 3 Safestore Howard Chase Basildon SS14 3BB England to Unit 23 Parkside Centre Potters Way Temple Farm Industrial Estate Southend-on-Sea SS2 5SJ on 2023-07-04

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Registered office address changed from 4 Wingfield Close Brentwood CM13 2BT England to Suite 3 Safestore Howard Chase Basildon SS14 3BB on 2022-01-17

View Document

03/05/213 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

02/05/202 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

11/05/1911 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

23/06/1823 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 6 MARLBOROUGH HOUSE FIRSGROVE CRESCENT BRENTWOOD ESSEX CM14 5TF

View Document

22/07/1722 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM FLAT 6 MARLBOROUGH HOUSE FIRSGROVE CRESCENT BRENTWOOD CM14 5TP

View Document

13/04/1513 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM FLAT 80 WESTGATE APARTMENTS 14 WESTERN GATEWAY LONDON E16 1BJ ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM FLAT 80 14 WESTERN GATEWAY LONDON E16 1BJ UNITED KINGDOM

View Document

19/03/1419 March 2014 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