Advanced company searchLink opens in new window

VAPE LIQUID SOLUTIONS LTD

Company number 07265935

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 May 2024 AD01 Registered office address changed from Unit 1 Oakwood Trading Estate Mode Wheel Road Salford M5 5DQ England to Unit 5 Transpennine Trading Estate Gorrells Way Rochdale OL11 2PX on 1 May 2024
04 Apr 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
06 Mar 2024 PSC01 Notification of Abdul Rashid as a person with significant control on 6 March 2024
20 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
22 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
24 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
19 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
01 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
15 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
29 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-29
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
22 Mar 2019 AD01 Registered office address changed from 10 Grandale St Manchester Manchester Lancashire M14 5WG to Unit 1 Oakwood Trading Estate Mode Wheel Road Salford M5 5DQ on 22 March 2019
21 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
21 Aug 2018 CH01 Director's details changed for Mr Nadeem Rashid on 21 August 2018
21 Aug 2018 PSC04 Change of details for Mr Nadeem Rashid as a person with significant control on 21 August 2018
26 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
21 Jul 2017 AA Total exemption full accounts made up to 31 May 2017
12 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
02 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
18 Jul 2016 TM01 Termination of appointment of David John Stanley Wilson as a director on 15 July 2016
25 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
12 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100