Advanced company searchLink opens in new window

VLL LIMITED

Company number 05965737

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)
01 Nov 2023 CH01 Director's details changed for Mr William Lewin Banks on 18 October 2023
01 Nov 2023 PSC04 Change of details for Mr William Lewin Banks as a person with significant control on 18 October 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
24 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
29 Jun 2020 MR01 Registration of charge 059657370001, created on 15 June 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
02 Apr 2019 AD01 Registered office address changed from Gb Helicopters Castle Hill Court Mill Lane Ashley Cheshire WA15 0RE England to C/O Gb Helicopters Pickmere Grange Pickmere Lane Knutsford WA16 0JJ on 2 April 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
28 Feb 2018 AD01 Registered office address changed from Blackshaw House Breach House Lane Mobberley Knutsford Cheshire WA16 7NS to Gb Helicopters Castle Hill Court Mill Lane Ashley Cheshire WA15 0RE on 28 February 2018
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
21 Apr 2015 AD01 Registered office address changed from Solway Business Centre Parkhouse Road Kingstown Carlisle CA6 4BY to Blackshaw House Breach House Lane Mobberley Knutsford Cheshire WA16 7NS on 21 April 2015
21 Apr 2015 TM02 Termination of appointment of Richard Butcher as a secretary on 13 April 2015