Advanced company searchLink opens in new window

VEHICLE PROCUREMENT SOLUTIONS LTD

Company number 04533687

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)
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
  • GBP 39,490
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
  • GBP 139,847
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
  • GBP 139,847
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
  • GBP 139,847
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