Advanced company searchLink opens in new window

VTS MARINE LOGISTICS LIMITED

Company number 09963630

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)
23 Apr 2024 AA01 Previous accounting period shortened from 28 July 2023 to 27 July 2023
23 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
25 Aug 2023 AA Micro company accounts made up to 31 July 2022
28 Jul 2023 AA01 Current accounting period shortened from 29 July 2022 to 28 July 2022
28 Apr 2023 AA01 Previous accounting period shortened from 30 July 2022 to 29 July 2022
07 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
02 Feb 2023 TM02 Termination of appointment of Chelsey Dudfield-Robinson as a secretary on 1 February 2023
02 Feb 2023 AP01 Appointment of Miss Chelsey Dudfield-Robinson as a director on 1 February 2023
26 Jan 2023 AD01 Registered office address changed from 110 Brooker Road Brooker Road Waltham Abbey EN9 1JH England to 110 Brooker Road Waltham Abbey EN9 1JH on 26 January 2023
30 Aug 2022 AD01 Registered office address changed from 39a High Street Ingatestone CM4 9DU England to 110 Brooker Road Brooker Road Waltham Abbey EN9 1JH on 30 August 2022
15 Aug 2022 AA Micro company accounts made up to 31 July 2021
02 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 July 2020
29 Apr 2021 AA01 Previous accounting period shortened from 31 July 2020 to 30 July 2020
08 Apr 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 July 2019
14 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
06 Nov 2019 AD01 Registered office address changed from 3 Diana Close Chafford Hundred Grays RM16 6PX England to 39a High Street Ingatestone CM4 9DU on 6 November 2019
31 Oct 2019 AA Micro company accounts made up to 31 July 2018
06 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
11 Mar 2019 CH01 Director's details changed for Mr Terence James Robinson on 20 December 2018
11 Mar 2019 AD01 Registered office address changed from 3 Diana Close Diana Close Chafford Hundred Grays RM16 6PX England to 3 Diana Close Chafford Hundred Grays RM16 6PX on 11 March 2019
11 Mar 2019 CH03 Secretary's details changed for Miss Chelsey Dudfield-Robinson on 20 December 2018