TM01 |
Director's appointment was terminated on January 25, 2024
filed on: 26th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2023
filed on: 8th, January 2024
|
accounts |
Free Download
(37 pages)
|
AA |
Group of companies' accounts made up to March 31, 2022
filed on: 14th, July 2023
|
accounts |
Free Download
(39 pages)
|
CONNOT |
Change of name notice
filed on: 9th, May 2023
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed total vehicle solutions group LIMITEDcertificate issued on 09/05/23
filed on: 9th, May 2023
|
change of name |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 29th, June 2022
|
accounts |
Free Download
(36 pages)
|
TM01 |
Director's appointment was terminated on March 9, 2022
filed on: 5th, May 2022
|
officers |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on February 7, 2022
filed on: 30th, March 2022
|
capital |
Free Download
(6 pages)
|
SH20 |
Statement by Directors
filed on: 7th, March 2022
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 10/02/22
filed on: 7th, March 2022
|
insolvency |
Free Download
(2 pages)
|
SH01 |
Capital declared on February 7, 2022: 8421175.00 GBP
filed on: 7th, March 2022
|
capital |
Free Download
(4 pages)
|
SH19 |
Capital declared on March 7, 2022: 8374933.86 GBP
filed on: 7th, March 2022
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 7th, March 2022
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, March 2022
|
incorporation |
Free Download
(43 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2022
filed on: 1st, March 2022
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, March 2022
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 25th, February 2022
|
capital |
Free Download
(2 pages)
|
AP01 |
On February 7, 2022 new director was appointed.
filed on: 21st, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 7, 2022 new director was appointed.
filed on: 21st, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 5, 2021 director's details were changed
filed on: 20th, January 2022
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, January 2022
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 2, 2021: 7921175.00 GBP
filed on: 20th, December 2021
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 23, 2021
filed on: 23rd, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On August 16, 2021 new director was appointed.
filed on: 16th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 6, 2021
filed on: 21st, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 7th, April 2021
|
accounts |
Free Download
(35 pages)
|
AP01 |
On August 17, 2020 new director was appointed.
filed on: 26th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(34 pages)
|
TM01 |
Director's appointment was terminated on September 10, 2019
filed on: 16th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2018
filed on: 29th, January 2019
|
accounts |
Free Download
(35 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, December 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 12th, December 2018
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 21, 2018
filed on: 21st, May 2018
|
resolution |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, May 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 17th, May 2018
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 25th, April 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, April 2018
|
resolution |
Free Download
(41 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, December 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, December 2017
|
resolution |
Free Download
(1 page)
|
AP01 |
On November 8, 2017 new director was appointed.
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on November 8, 2017: 5677000.00 GBP
filed on: 6th, December 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, August 2017
|
resolution |
Free Download
(52 pages)
|
SH01 |
Capital declared on July 26, 2017: 5665230.00 GBP
filed on: 14th, August 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, August 2017
|
resolution |
Free Download
(86 pages)
|
SH01 |
Capital declared on December 2, 2016: 5588000.00 GBP
filed on: 11th, February 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, January 2017
|
resolution |
Free Download
(46 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, December 2016
|
capital |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2018
filed on: 9th, December 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Millennium Works Enterprise Way Wisbech Cambridgeshire PE14 0SB. Change occurred on December 8, 2016. Company's previous address: Mills & Reeve Llp 78-84 Colmore Row Birmingham West Midlands B3 2AB United Kingdom.
filed on: 8th, December 2016
|
address |
Free Download
(1 page)
|
AP01 |
On December 2, 2016 new director was appointed.
filed on: 8th, December 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2016
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Capital declared on November 15, 2016: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|