- Company Overview for V STAR INDUSTRIES LIMITED (08086018)
- Filing history for V STAR INDUSTRIES LIMITED (08086018)
- People for V STAR INDUSTRIES LIMITED (08086018)
- More for V STAR INDUSTRIES LIMITED (08086018)
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) |
---|---|---|---|
05 Jun 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
27 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
01 Dec 2021 | AA | Micro company accounts made up to 31 May 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
22 Feb 2021 | AD01 | Registered office address changed from Albion Dockside Building Hanover Place Bristol BS1 6UT United Kingdom to The Old Dairy, Ashton Hill Farm Weston Road Failand Bristol BS8 3US on 22 February 2021 | |
28 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
04 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
14 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
13 Jun 2016 | CH01 | Director's details changed for Mr David Philip Venables on 10 June 2016 | |
10 Jun 2016 | CH01 | Director's details changed for Mrs Charlotte Lucy Venables on 10 June 2016 | |
10 Jun 2016 | AD01 | Registered office address changed from Albion Dockside Building Hanover Place Bristol BS1 6UT to Albion Dockside Building Hanover Place Bristol BS1 6UT on 10 June 2016 | |
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 Nov 2015 | AP01 | Appointment of Mrs Charlotte Lucy Venables as a director on 12 November 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
23 Apr 2015 | AD01 | Registered office address changed from 77/81 Alma Road Clifton Bristol BS8 2DP to Albion Dockside Building Hanover Place Bristol BS1 6UT on 23 April 2015 |