Advanced company searchLink opens in new window

NORTH WEST VEHICLE SOLUTIONS LIMITED

Company number 05536192

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)
19 Sep 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
10 Jan 2023 AA Micro company accounts made up to 31 August 2022
13 Sep 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
11 Oct 2021 AA Micro company accounts made up to 31 August 2021
24 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
24 Aug 2021 TM02 Termination of appointment of Margaret Doris Brown as a secretary on 1 September 2020
21 Dec 2020 PSC07 Cessation of Margaret Doris Brown as a person with significant control on 1 November 2020
17 Dec 2020 AA Micro company accounts made up to 31 August 2020
27 Oct 2020 AD01 Registered office address changed from 35E the Cross Lymm WA13 0HR England to 47 Crossways Jaywick Clacton-on-Sea CO15 2NB on 27 October 2020
20 Oct 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
28 Feb 2020 PSC04 Change of details for Mr John Richard Brown as a person with significant control on 27 February 2020
28 Feb 2020 CH01 Director's details changed for Mr John Richard Brown on 27 February 2020
28 Feb 2020 AD01 Registered office address changed from 44 Harewood Avenue Sale M33 5BY England to 35E the Cross Lymm WA13 0HR on 28 February 2020
11 Feb 2020 AA Micro company accounts made up to 31 August 2019
22 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
21 Feb 2019 AA Micro company accounts made up to 31 August 2018
17 Sep 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
10 May 2018 AA Micro company accounts made up to 31 August 2017
21 Mar 2018 AD01 Registered office address changed from 60 Lake Walk Clacton on Sea Essex CO15 2AE England to 44 Harewood Avenue Sale M33 5BY on 21 March 2018
06 Dec 2017 AD01 Registered office address changed from 44 Harewood Avenue Sale M33 5BY to 60 Lake Walk Clacton on Sea Essex CO15 2AE on 6 December 2017
09 Oct 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
10 May 2017 AA Micro company accounts made up to 31 August 2016
19 Sep 2016 CS01 Confirmation statement made on 15 August 2016 with updates
16 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
28 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100