Advanced company searchLink opens in new window

VESPA DEVELOPMENTS LTD

Company number 08371140

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)
26 Nov 2024 AD01 Registered office address changed from Wright House Suite 1a Tarporley Cheshire CW6 0DP England to Kbs Accounting Llp Wright House 67 High Street Tarporley Cheshire CW6 0DP on 26 November 2024
25 Nov 2024 AD01 Registered office address changed from Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL United Kingdom to Wright House Suite 1a Tarporley Cheshire CW6 0DP on 25 November 2024
21 Oct 2024 CS01 Confirmation statement made on 21 October 2024 with no updates
24 Sep 2024 AA Total exemption full accounts made up to 31 January 2024
06 Feb 2024 AD01 Registered office address changed from C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire and Chester CW6 9DL England to Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL on 6 February 2024
25 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
14 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
08 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with updates
01 Aug 2022 PSC02 Notification of Stamp Hill Acquire Co. Ltd as a person with significant control on 24 June 2022
01 Aug 2022 PSC07 Cessation of Northern Trading (Cumbria) Ltd as a person with significant control on 24 June 2022
01 Aug 2022 PSC07 Cessation of John Lee Hickens as a person with significant control on 10 October 2020
16 Jun 2022 AA Accounts for a dormant company made up to 31 January 2022
10 Feb 2022 PSC02 Notification of Northern Trading (Cumbria) Ltd as a person with significant control on 21 October 2021
22 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
22 Oct 2021 AP01 Appointment of Mr Frank Huschka as a director on 20 October 2021
22 Oct 2021 AP01 Appointment of Mr Raymond George Huschka as a director on 20 October 2021
22 Oct 2021 TM01 Termination of appointment of John Lee Hickens as a director on 20 October 2021
23 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
10 May 2021 AD01 Registered office address changed from Suite 307 76 King Street Manchester M2 4NH England to C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire and Chester CW6 9DL on 10 May 2021
10 Feb 2021 AA Accounts for a dormant company made up to 31 January 2020
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
14 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
19 Mar 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
19 Mar 2019 AD01 Registered office address changed from 76 King Street King Street Manchester M2 4NH England to Suite 307 76 King Street Manchester M2 4NH on 19 March 2019