- Company Overview for VEHICLE SERVICE GROUP UK LIMITED (03854256)
- Filing history for VEHICLE SERVICE GROUP UK LIMITED (03854256)
- People for VEHICLE SERVICE GROUP UK LIMITED (03854256)
- More for VEHICLE SERVICE GROUP UK LIMITED (03854256)
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
|
|
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
|
|
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 |