- Company Overview for VEHICLE PROCUREMENT SOLUTIONS LTD (04533687)
- Filing history for VEHICLE PROCUREMENT SOLUTIONS LTD (04533687)
- People for VEHICLE PROCUREMENT SOLUTIONS LTD (04533687)
- Charges for VEHICLE PROCUREMENT SOLUTIONS LTD (04533687)
- More for VEHICLE PROCUREMENT SOLUTIONS LTD (04533687)
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) |
---|---|---|---|
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Jun 2015 | SH06 |
Cancellation of shares. Statement of capital on 11 May 2015
|
|
10 Jun 2015 | SH03 | Purchase of own shares. | |
29 May 2015 | TM01 | Termination of appointment of Patrick Joseph Edward Smith as a director on 11 May 2015 | |
24 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Apr 2014 | AD01 | Registered office address changed from C/O C/O J Tanna & Co 180 London Road Kingston upon Thames Surrey KT2 6QW United Kingdom on 29 April 2014 | |
16 Sep 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
16 Sep 2013 | CH03 | Secretary's details changed for Mr Samip Shah on 16 August 2013 | |
16 Sep 2013 | CH01 | Director's details changed for Mr Samip Shah on 16 September 2013 | |
14 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
03 Oct 2012 | AD01 | Registered office address changed from C/O J Tanna & Co 180 London Road Kingston upon Thames Surrey KT2 6QW on 3 October 2012 | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Sep 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
14 Sep 2011 | TM01 | Termination of appointment of Jonathan Syder as a director | |
14 Sep 2011 | TM01 | Termination of appointment of Jonathan Kirk as a director | |
30 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 9 November 2010
|
|
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Sep 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
15 Oct 2009 | AR01 | Annual return made up to 12 September 2009 with full list of shareholders | |
18 Sep 2009 | 287 | Registered office changed on 18/09/2009 from 7 station court station lane hethersett norwich norfolk NR9 3AY | |
17 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Feb 2009 | 287 | Registered office changed on 24/02/2009 from c/o j tanna & co 180 london road kingston upon thames surrey KT2 6QW |