Advanced company searchLink opens in new window

VOS INDUSTRIAL LTD

Company number 10855288

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 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with updates
10 Jan 2022 AAMD Amended total exemption full accounts made up to 31 March 2020
10 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
25 Jun 2020 AD01 Registered office address changed from 13 Daggett Road Cleethorpes North East Lincolnshire DN35 1EQ United Kingdom to 13 Daggett Road Cleethorpes DN35 0EQ on 25 June 2020
20 Feb 2020 MA Memorandum and Articles of Association
12 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name from acumen pipeline services LIMITED 25/11/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Nov 2019 AD01 Registered office address changed from Acumen House Headlands Lane Knottingley West Yorkshire WF11 0LA United Kingdom to 13 Daggett Road Cleethorpes North East Lincolnshire DN35 1EQ on 26 November 2019
25 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-25
25 Nov 2019 PSC01 Notification of Petrus Wilhelmus Arnoldus Vos as a person with significant control on 25 November 2019
25 Nov 2019 PSC07 Cessation of Waste Services Group Limited as a person with significant control on 25 November 2019
25 Nov 2019 TM01 Termination of appointment of Kristian David Sutton as a director on 25 November 2019
25 Nov 2019 TM01 Termination of appointment of Leon Kirk as a director on 25 November 2019
25 Nov 2019 TM01 Termination of appointment of Shane Andrew Bonser as a director on 25 November 2019
15 Oct 2019 AA Accounts for a small company made up to 31 March 2019
08 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
03 Jan 2019 AA Accounts for a small company made up to 31 March 2018
20 Dec 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 March 2018
06 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
01 Aug 2017 SH01 Statement of capital following an allotment of shares on 17 July 2017
  • GBP 300