VRM SWANSEA (VEHICLE REGISTRATION MARKETING) LIMITED
Company number 05408322
- Company Overview for VRM SWANSEA (VEHICLE REGISTRATION MARKETING) LIMITED (05408322)
- Filing history for VRM SWANSEA (VEHICLE REGISTRATION MARKETING) LIMITED (05408322)
- People for VRM SWANSEA (VEHICLE REGISTRATION MARKETING) LIMITED (05408322)
- More for VRM SWANSEA (VEHICLE REGISTRATION MARKETING) LIMITED (05408322)
| 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) |
|---|---|---|---|
| 30 Mar 2026 | CS01 | Confirmation statement made on 30 March 2026 with no updates | |
| 24 Jun 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
| 31 Mar 2025 | CS01 | Confirmation statement made on 30 March 2025 with updates | |
| 28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
| 04 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with updates | |
| 14 Jul 2023 | AA01 | Current accounting period extended from 31 March 2023 to 30 September 2023 | |
| 05 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with updates | |
| 20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 06 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
| 20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 06 Sep 2021 | AD01 | Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 6 September 2021 | |
| 06 Sep 2021 | CH01 | Director's details changed for Mr Francis Servini on 1 September 2021 | |
| 06 Sep 2021 | CH01 | Director's details changed for Mrs Niamh Angela Servini on 1 September 2021 | |
| 06 Sep 2021 | CH03 | Secretary's details changed for Francis Servini on 1 September 2021 | |
| 06 Sep 2021 | PSC04 | Change of details for Mr Francis Servini as a person with significant control on 1 September 2021 | |
| 06 Sep 2021 | PSC04 | Change of details for Mrs Niamh Angela Servini as a person with significant control on 1 September 2021 | |
| 30 Mar 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
| 18 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 30 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with updates | |
| 20 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 01 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with updates | |
| 01 Apr 2019 | PSC04 | Change of details for Mr Francis Servini as a person with significant control on 20 November 2018 | |
| 01 Apr 2019 | PSC04 | Change of details for Mrs Niamh Angela Servini as a person with significant control on 20 November 2018 | |
| 01 Apr 2019 | CH03 | Secretary's details changed for Francis Servini on 20 November 2018 | |
| 01 Apr 2019 | CH01 | Director's details changed for Mrs Niamh Angela Servini on 20 November 2018 |