Advanced company searchLink opens in new window

FINANCE ONE VEHICLE SOLUTIONS LIMITED

Company number 06806939

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)
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
11 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
04 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
26 Sep 2022 CH03 Secretary's details changed for Mr David Charles Bradbury on 26 September 2022
26 Sep 2022 CH01 Director's details changed for Mr David Charles Bradbury on 26 September 2022
26 Sep 2022 CH01 Director's details changed for Mrs Nyree Bradbury on 26 September 2022
26 Sep 2022 AD01 Registered office address changed from 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU England to 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 26 September 2022
31 May 2022 AA Accounts for a dormant company made up to 31 March 2022
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
23 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
04 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
03 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with updates
03 Jan 2020 CH03 Secretary's details changed for Mr David Charles Bradbury on 3 January 2020
03 Jan 2020 CH01 Director's details changed for Mr David Charles Bradbury on 3 January 2020
03 Jan 2020 CH01 Director's details changed for Mrs Nyree Bradbury on 3 January 2020
27 Aug 2019 AA Micro company accounts made up to 31 March 2019
15 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
01 Feb 2019 AD01 Registered office address changed from Unit 24, Ongar Business Centre the Gables Ongar Essex CM5 0GA England to 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 1 February 2019
01 Feb 2019 AD01 Registered office address changed from Phil Cooksley 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU to Unit 24, Ongar Business Centre the Gables Ongar Essex CM5 0GA on 1 February 2019
20 Dec 2018 PSC04 Change of details for Mr David Charles Bradbury as a person with significant control on 20 December 2018
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates