Advanced company searchLink opens in new window

VMS (FLEET RENTAL) LIMITED

Company number 05134684

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 May 2024 CS01 Confirmation statement made on 14 May 2024 with no updates
08 May 2024 AP01 Appointment of Natalie Louise Taylor as a director on 26 April 2024
22 Apr 2024 TM01 Termination of appointment of Richard James Horrex as a director on 31 March 2024
22 Apr 2024 TM02 Termination of appointment of Richard James Horrex as a secretary on 31 March 2024
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
09 Feb 2024 CH01 Director's details changed for Mr Martin Harold James on 9 February 2024
09 Feb 2024 PSC04 Change of details for Mr Martin Harold James as a person with significant control on 9 February 2024
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
09 Feb 2023 PSC05 Change of details for Vms (Holdings) Ltd as a person with significant control on 8 February 2023
09 Feb 2023 PSC04 Change of details for Mr Martin Harold James as a person with significant control on 8 February 2023
08 Feb 2023 CH01 Director's details changed for Mr Aaron William Laraman on 8 February 2023
08 Feb 2023 CH01 Director's details changed for Mr Martin Harold James on 8 February 2023
08 Feb 2023 CH01 Director's details changed for Mr Richard James Horrex on 8 February 2023
01 Feb 2023 AA Micro company accounts made up to 31 May 2022
05 Oct 2022 PSC04 Change of details for Mr Martin Harold James as a person with significant control on 1 January 2022
12 Sep 2022 AD01 Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA to Avnet House Rutherford Close Stevenage Hertfordshire SG1 2EF on 12 September 2022
13 Jul 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
12 Apr 2022 CH01 Director's details changed for Mr Aa William Laraman on 31 March 2022
12 Apr 2022 AP01 Appointment of Mr Aa William Laraman as a director on 31 March 2022
12 Apr 2022 TM01 Termination of appointment of Gary Colin Prentice as a director on 31 March 2022
12 Apr 2022 PSC07 Cessation of Garry Colin Prentice as a person with significant control on 31 December 2021
24 Feb 2022 AA Micro company accounts made up to 31 May 2021
20 Jan 2022 AUD Auditor's resignation
19 Jan 2022 PSC02 Notification of Vms (Holdings) Ltd as a person with significant control on 1 January 2017
19 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with no updates