Established in 2007, Vehicle Livery Solutions Ltd have registered office in Hull, it's status is listed as "Active". The current directors of this company are listed as Saunderson, Gregory John, Hubbard, Simon in the Companies House registry. We don't currently know the number of employees at Vehicle Livery Solutions Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAUNDERSON, Gregory John | 24 November 2018 | - | 1 |
HUBBARD, Simon | 08 June 2009 | 12 November 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 March 2020 | |
PSC04 - N/A | 26 March 2020 | |
PSC07 - N/A | 26 March 2020 | |
SH06 - Notice of cancellation of shares | 23 January 2020 | |
SH03 - Return of purchase of own shares | 23 January 2020 | |
SH06 - Notice of cancellation of shares | 21 January 2020 | |
MR01 - N/A | 18 December 2019 | |
TM02 - Termination of appointment of secretary | 03 October 2019 | |
AA - Annual Accounts | 30 July 2019 | |
CH01 - Change of particulars for director | 22 May 2019 | |
AA01 - Change of accounting reference date | 23 April 2019 | |
CS01 - N/A | 02 April 2019 | |
AP01 - Appointment of director | 10 December 2018 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 12 July 2017 | |
CS01 - N/A | 04 April 2017 | |
MR01 - N/A | 07 December 2016 | |
MR04 - N/A | 12 October 2016 | |
AR01 - Annual Return | 21 April 2016 | |
AA - Annual Accounts | 21 January 2016 | |
AD01 - Change of registered office address | 11 November 2015 | |
AR01 - Annual Return | 22 April 2015 | |
AA - Annual Accounts | 06 March 2015 | |
MR01 - N/A | 09 September 2014 | |
AA - Annual Accounts | 12 May 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AD01 - Change of registered office address | 08 November 2013 | |
TM01 - Termination of appointment of director | 09 October 2013 | |
MR04 - N/A | 11 September 2013 | |
SH01 - Return of Allotment of shares | 20 May 2013 | |
AA - Annual Accounts | 02 May 2013 | |
AR01 - Annual Return | 30 April 2013 | |
CH01 - Change of particulars for director | 30 April 2013 | |
AA - Annual Accounts | 04 April 2012 | |
AR01 - Annual Return | 03 April 2012 | |
AR01 - Annual Return | 30 March 2011 | |
AD01 - Change of registered office address | 30 March 2011 | |
AA - Annual Accounts | 26 January 2011 | |
TM01 - Termination of appointment of director | 14 December 2010 | |
AA - Annual Accounts | 18 August 2010 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
AA01 - Change of accounting reference date | 24 March 2010 | |
CERTNM - Change of name certificate | 05 November 2009 | |
CONNOT - N/A | 05 November 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 July 2009 | |
395 - Particulars of a mortgage or charge | 07 July 2009 | |
288a - Notice of appointment of directors or secretaries | 16 June 2009 | |
288a - Notice of appointment of directors or secretaries | 16 June 2009 | |
AA - Annual Accounts | 16 June 2009 | |
363a - Annual Return | 13 May 2009 | |
AA - Annual Accounts | 20 January 2009 | |
363a - Annual Return | 08 April 2008 | |
CERTNM - Change of name certificate | 18 October 2007 | |
288a - Notice of appointment of directors or secretaries | 18 July 2007 | |
288a - Notice of appointment of directors or secretaries | 18 July 2007 | |
288b - Notice of resignation of directors or secretaries | 03 April 2007 | |
288b - Notice of resignation of directors or secretaries | 03 April 2007 | |
NEWINC - New incorporation documents | 26 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 December 2019 | Outstanding |
N/A |
A registered charge | 05 December 2016 | Outstanding |
N/A |
A registered charge | 04 September 2014 | Fully Satisfied |
N/A |
Debenture | 06 July 2009 | Fully Satisfied |
N/A |