Advanced company searchLink opens in new window

MUNICIPAL VEHICLE SPARES LIMITED

Company number 08723427

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)
18 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
16 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with updates
14 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
10 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with updates
16 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
20 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
03 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
13 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
14 Feb 2020 CH01 Director's details changed for Mr Mitchell Luke Stock on 24 January 2020
13 Feb 2020 PSC07 Cessation of Jeffrey Grant Stock as a person with significant control on 13 February 2020
13 Feb 2020 PSC04 Change of details for Mr Jeffery Grant Stock as a person with significant control on 13 February 2020
13 Feb 2020 CH01 Director's details changed for Mr Jeffrey Grant Stock on 13 February 2020
13 Feb 2020 AD01 Registered office address changed from Building 13 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD United Kingdom to Innovation House Speculation Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2YD on 13 February 2020
09 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
04 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
25 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
25 Oct 2018 PSC01 Notification of Jeffrey Grant Stock as a person with significant control on 9 January 2018
12 Jun 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-12
09 Jan 2018 AP01 Appointment of Mr Mitchell Luke Stock as a director on 9 January 2018
12 Dec 2017 AA01 Current accounting period shortened from 31 October 2018 to 31 March 2018
01 Nov 2017 AA Accounts for a dormant company made up to 31 October 2017
10 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates
06 Sep 2017 AD01 Registered office address changed from Old Forge House Cricket Green Hartley Wintney Hook Hampshire RG27 8PZ to Building 13 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 6 September 2017
06 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016