Advanced company searchLink opens in new window

WHEELS PRIVATE HIRE LIMITED

Company number 10823137

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)
18 Sep 2024 AA Micro company accounts made up to 31 December 2023
18 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with updates
05 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
01 Jun 2023 PSC05 Change of details for Veezu Holdings Limited as a person with significant control on 1 June 2023
01 Jun 2023 AD01 Registered office address changed from Raleigh House Langstone Business Village Langstone Park Newport Newport NP18 2LH Wales to Hodge House 114-116 st. Mary Street Cardiff Caerdydd CF10 1DY on 1 June 2023
22 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
22 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
08 Apr 2022 CERTNM Company name changed bristol streamline black and white taxis LIMITED\certificate issued on 08/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-07
11 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jul 2021 PSC02 Notification of Veezu Holdings Limited as a person with significant control on 12 July 2021
16 Jul 2021 PSC07 Cessation of V Cars Limited as a person with significant control on 12 July 2021
29 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
07 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
11 Dec 2019 TM01 Termination of appointment of Kevin Richard Thomas as a director on 5 December 2019
11 Dec 2019 AP01 Appointment of Mr Timothy Rawlinson Sale as a director on 5 December 2019
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jun 2019 AD01 Registered office address changed from Livingstone House Langstone Business Village, Langstone Park Langstone Newport NP18 2LH United Kingdom to Raleigh House Langstone Business Village Langstone Park Newport Newport NP18 2LH on 25 June 2019
25 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
17 Jun 2019 PSC05 Change of details for Veezu Newco 1 Limited as a person with significant control on 27 June 2018
05 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
19 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
19 Jun 2018 PSC05 Change of details for Veezu Newco 1 Limited as a person with significant control on 10 July 2017
11 Jun 2018 AP01 Appointment of Mr Kevin Richard Thomas as a director on 1 June 2018