Advanced company searchLink opens in new window

VEHICLE WRAPS UK . COM LTD

Company number 09544662

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 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
28 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
26 Jan 2023 AA Micro company accounts made up to 30 April 2022
26 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
26 Apr 2022 CH01 Director's details changed for Mr Garry Adam Willoughby on 22 May 2021
26 Apr 2022 PSC04 Change of details for Mr Garry Adam Willoughby as a person with significant control on 22 May 2021
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
17 May 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
24 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
13 Dec 2019 AA Accounts for a dormant company made up to 30 April 2019
13 May 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
15 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
26 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
30 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
27 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
26 Apr 2017 TM01 Termination of appointment of Oliver Hams as a director on 5 April 2017
26 Apr 2017 AP01 Appointment of Mr Garry Adam Willoughby as a director on 5 April 2017
28 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
04 May 2016 AD01 Registered office address changed from Hainult House Hainiult Street New Eltham London SE9 2RF England to Hainault House Hainault Street New Eltham London SE9 2EF on 4 May 2016
04 May 2016 CH01 Director's details changed for Mr Oliver Hams on 4 May 2016
15 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-04-15
  • GBP 100