Advanced company searchLink opens in new window

VIKING VEHICLE FINANCE LTD

Company number 06295091

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)
22 Dec 2016 CH01 Director's details changed for Mr Ben Johnathan Harrold on 22 December 2016
09 Sep 2016 CS01 Confirmation statement made on 25 July 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Nov 2015 CERTNM Company name changed total fleet sales LTD\certificate issued on 11/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
31 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
17 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
20 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
20 Sep 2013 AP01 Appointment of Ben Johnathan Harrold as a director
19 Aug 2013 AP01 Appointment of Mr Ben Johnathan Harrold as a director
13 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
08 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
17 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
13 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
12 Dec 2011 AP01 Appointment of Mrs Lauren Harrold as a director
22 Aug 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
09 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
20 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
08 Oct 2009 AA Total exemption small company accounts made up to 30 June 2009
15 Jul 2009 363a Return made up to 27/06/09; full list of members
29 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
08 Apr 2009 287 Registered office changed on 08/04/2009 from suited astor house 282 lichfield road four oaks sutton coldfield west midlands B74 2UG
13 Aug 2008 363a Return made up to 27/06/08; full list of members
09 Jul 2008 287 Registered office changed on 09/07/2008 from 67 fox hollies road, walmley sutton coldfield west midlands B762RN
27 Jun 2007 NEWINC Incorporation