About

Registered Number: 05315852
Date of Incorporation: 17/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: West Hill House 6 Swains Lane, Highgate, London, N6 6QU,

 

Vehicle Control Solutions Ltd was setup in 2004, it has a status of "Active". There are 3 directors listed for this company in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONSTANTINOU, Candie 18 December 2013 - 1
CONSTANTINOU, Costas 17 December 2004 - 1
Secretary Name Appointed Resigned Total Appointments
CONSTANTINOU, Candie 17 December 2004 - 1

Filing History

Document Type Date
PSC07 - N/A 16 July 2020
CS01 - N/A 16 July 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 09 January 2020
CH03 - Change of particulars for secretary 24 December 2019
CH01 - Change of particulars for director 24 December 2019
CH01 - Change of particulars for director 24 December 2019
PSC04 - N/A 05 December 2019
AD01 - Change of registered office address 05 December 2019
AA01 - Change of accounting reference date 02 December 2019
AA01 - Change of accounting reference date 03 September 2019
RP04CS01 - N/A 21 May 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 06 December 2018
AA - Annual Accounts 14 February 2018
SH10 - Notice of particulars of variation of rights attached to shares 18 January 2018
RESOLUTIONS - N/A 17 January 2018
CC04 - Statement of companies objects 17 January 2018
CS01 - N/A 21 December 2017
SH10 - Notice of particulars of variation of rights attached to shares 29 November 2017
RESOLUTIONS - N/A 27 November 2017
CC04 - Statement of companies objects 27 November 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 20 February 2017
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 21 January 2016
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 15 January 2015
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 07 January 2014
AP01 - Appointment of director 18 December 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 11 January 2011
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 15 June 2006
GAZ1 - First notification of strike-off action in London Gazette 06 June 2006
225 - Change of Accounting Reference Date 05 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
MEM/ARTS - N/A 27 September 2005
MEM/ARTS - N/A 22 September 2005
CERTNM - Change of name certificate 20 September 2005
CERTNM - Change of name certificate 16 September 2005
NEWINC - New incorporation documents 17 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.