CS01 |
Confirmation statement with no updates 2023/11/23
filed on: 23rd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 3rd, October 2023
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 4th, January 2023
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/23
filed on: 23rd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2022/03/11 - the day director's appointment was terminated
filed on: 11th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 9th, December 2021
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/23
filed on: 1st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/23
filed on: 16th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 3rd, November 2020
|
accounts |
Free Download
(22 pages)
|
CH01 |
On 2020/04/27 director's details were changed
filed on: 29th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/04/27.
filed on: 27th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/23
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 1st, October 2019
|
accounts |
Free Download
(22 pages)
|
PSC02 |
Notification of a person with significant control 2019/04/30
filed on: 30th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/05/30
filed on: 30th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/23
filed on: 27th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 24th, September 2018
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 12th, February 2018
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/23
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 7th, January 2017
|
accounts |
Free Download
(27 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 1 st. Peters Square Manchester M2 3DE. Previous address: 101 Barbirolli Square Bridgewater Manchester M2 3DL United Kingdom
filed on: 5th, December 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/23
filed on: 5th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 1 st. Peters Square Manchester M2 3DE
filed on: 5th, December 2016
|
address |
Free Download
(1 page)
|
TM01 |
2016/10/07 - the day director's appointment was terminated
filed on: 18th, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 25th, January 2016
|
accounts |
Free Download
(24 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 101 Barbirolli Square Bridgewater Manchester M2 3DL
filed on: 3rd, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/23 with full list of members
filed on: 2nd, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/02
|
capital |
|
CH01 |
On 2015/08/04 director's details were changed
filed on: 1st, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/08/10. New Address: The Broadgate Tower 12th Floor 20 Primrose Street London EC2A 2EW. Previous address: C/O Dla Piper Uk Llp 101 Barbirolli Square Manchester M2 3DL
filed on: 10th, August 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed vastera europe LIMITEDcertificate issued on 06/08/15
filed on: 6th, August 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on 2015/08/04.
filed on: 5th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/08/04.
filed on: 5th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/08/04 - the day director's appointment was terminated
filed on: 4th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/08/04 - the day director's appointment was terminated
filed on: 4th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/08/04 - the day director's appointment was terminated
filed on: 4th, August 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 3rd, December 2014
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 2014/11/23 with full list of members
filed on: 27th, November 2014
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/11/23 with full list of members
filed on: 29th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/11/29
|
capital |
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 7th, November 2013
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director appointment on 2013/10/30.
filed on: 30th, October 2013
|
officers |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2012/11/30 to 2012/12/31
filed on: 29th, July 2013
|
accounts |
Free Download
(3 pages)
|
TM01 |
2013/07/17 - the day director's appointment was terminated
filed on: 17th, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
2013/06/24 - the day director's appointment was terminated
filed on: 24th, June 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/06/24.
filed on: 24th, June 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/05/09.
filed on: 9th, May 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
2013/04/29 - the day director's appointment was terminated
filed on: 29th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/11/23 with full list of members
filed on: 14th, January 2013
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 23rd, November 2011
|
incorporation |
Free Download
(51 pages)
|