Advanced company searchLink opens in new window

VEHICLE SERVICE GROUP UK LIMITED

Company number 03854256

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2024 CS01 Confirmation statement made on 6 October 2024 with updates
06 Oct 2024 AA Full accounts made up to 31 December 2023
11 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
07 Sep 2023 PSC05 Change of details for Dover Fluids Uk Ltd as a person with significant control on 3 August 2023
27 Jul 2023 AA Full accounts made up to 31 December 2022
03 Jan 2023 PSC02 Notification of Dover Fluids Uk Ltd as a person with significant control on 28 October 2022
03 Jan 2023 PSC07 Cessation of Destaco Uk Limited as a person with significant control on 28 October 2022
21 Oct 2022 PSC05 Change of details for Dover Engineered Systems Uk Ltd as a person with significant control on 13 December 2020
20 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
27 Sep 2022 AA Accounts for a small company made up to 31 December 2021
25 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
27 Jul 2021 AA Accounts for a small company made up to 31 December 2020
05 Jul 2021 TM01 Termination of appointment of Doris Irena Wochner-Mcvey as a director on 5 July 2021
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 21 January 2021
  • GBP 5,001
12 Jan 2021 AD01 Registered office address changed from Prince Albert House 20 King Street Maidenhead SL6 1DT to 3 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY on 12 January 2021
11 Nov 2020 CS01 Confirmation statement made on 6 October 2020 with updates
21 Oct 2020 TM02 Termination of appointment of Giulio Curreli as a secretary on 16 October 2020
20 Oct 2020 CERTNM Company name changed rav equipment uk LIMITED\certificate issued on 20/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-16
19 Oct 2020 TM01 Termination of appointment of Giulio Curreli as a director on 16 October 2020
19 Oct 2020 AP01 Appointment of Mr Simone Ferrari as a director on 16 October 2020
19 Oct 2020 AP01 Appointment of Mr Gary Michael Shepherd as a director on 16 October 2020
19 Oct 2020 AP01 Appointment of Ms Doris Irena Wochner-Mcvey as a director on 16 October 2020
17 Aug 2020 AA Accounts for a small company made up to 31 December 2019
14 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with updates
14 Oct 2019 TM01 Termination of appointment of Frank Scherer as a director on 12 April 2019