- Company Overview for VOS INDUSTRIAL LTD (10855288)
- Filing history for VOS INDUSTRIAL LTD (10855288)
- People for VOS INDUSTRIAL LTD (10855288)
- More for VOS INDUSTRIAL LTD (10855288)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
10 Jan 2022 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
10 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
25 Jun 2020 | AD01 | Registered office address changed from 13 Daggett Road Cleethorpes North East Lincolnshire DN35 1EQ United Kingdom to 13 Daggett Road Cleethorpes DN35 0EQ on 25 June 2020 | |
20 Feb 2020 | MA | Memorandum and Articles of Association | |
12 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2019 | AD01 | Registered office address changed from Acumen House Headlands Lane Knottingley West Yorkshire WF11 0LA United Kingdom to 13 Daggett Road Cleethorpes North East Lincolnshire DN35 1EQ on 26 November 2019 | |
25 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2019 | PSC01 | Notification of Petrus Wilhelmus Arnoldus Vos as a person with significant control on 25 November 2019 | |
25 Nov 2019 | PSC07 | Cessation of Waste Services Group Limited as a person with significant control on 25 November 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Kristian David Sutton as a director on 25 November 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Leon Kirk as a director on 25 November 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Shane Andrew Bonser as a director on 25 November 2019 | |
15 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
03 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
20 Dec 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 |