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.
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 |
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 |