Advanced company searchLink opens in new window

VEHICLE PROCUREMENT SOLUTIONS LTD

Company number 04533687

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)
01 May 2024 CH03 Secretary's details changed for Mr Samip Shah on 17 April 2024
01 May 2024 CH01 Director's details changed for Mr Samip Vijay Shah on 17 April 2024
01 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
05 Sep 2023 AA Micro company accounts made up to 31 December 2022
18 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
27 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 December 2020
17 Jun 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
05 Nov 2020 MR04 Satisfaction of charge 1 in full
04 May 2020 CS01 Confirmation statement made on 23 April 2020 with updates
20 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Jun 2019 PSC01 Notification of Andrew Paul Smith as a person with significant control on 22 May 2019
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
23 Apr 2019 PSC07 Cessation of Andrew Paul Howard Smith as a person with significant control on 23 April 2019
19 Oct 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
09 Aug 2018 AA Micro company accounts made up to 31 December 2017
23 Oct 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
07 Feb 2017 AD01 Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to Unit 3, East Carleton Business Centre Rectory Road East Carleton Norwich Norfolk NR14 8HT on 7 February 2017
30 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 39,490
21 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014