VIVA TRANSPORT SERVICES (UK) LIMITED
Company number 05370141
- Company Overview for VIVA TRANSPORT SERVICES (UK) LIMITED (05370141)
- Filing history for VIVA TRANSPORT SERVICES (UK) LIMITED (05370141)
- People for VIVA TRANSPORT SERVICES (UK) LIMITED (05370141)
- More for VIVA TRANSPORT SERVICES (UK) LIMITED (05370141)
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) |
---|---|---|---|
31 Dec 2024 | PSC07 | Cessation of Atul Surendra Bhakta as a person with significant control on 31 December 2024 | |
31 Dec 2024 | CS01 | Confirmation statement made on 31 December 2024 with updates | |
05 Nov 2024 | TM01 | Termination of appointment of Jason Eldred Barrett as a director on 4 November 2024 | |
15 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
15 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
15 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
15 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
28 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
29 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
29 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
13 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
13 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
09 Feb 2023 | PSC02 | Notification of One World Group Services Limited as a person with significant control on 16 January 2023 | |
09 Feb 2023 | PSC07 | Cessation of One World Acquisitions Limited as a person with significant control on 16 January 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
13 Jan 2023 | TM01 | Termination of appointment of Marc Arthur Jucquois as a director on 31 December 2022 | |
13 Jan 2023 | TM02 | Termination of appointment of Marc Arthur Jucquois as a secretary on 31 December 2022 | |
23 Dec 2022 | AA | Audited abridged accounts made up to 31 December 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
07 Apr 2022 | AD01 | Registered office address changed from David Road David Road 9 Colnbrook Slough Berkshire SL3 0DB England to One World House Pump Lane Hayes UB3 3NB on 7 April 2022 | |
07 Feb 2022 | AD01 | Registered office address changed from World Xpress Centre Galleymead Road Colnbrook SL3 0EN to David Road David Road 9 Colnbrook Slough Berkshire SL3 0DB on 7 February 2022 | |
21 Sep 2021 | AA | Audited abridged accounts made up to 31 December 2020 | |
09 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
06 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
03 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates |