VAPOURSRUS LTD - ROCHDALE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-04 View Report
Accounts. Accounts type micro entity. 2023-05-03 View Report
Address. Change date: 2023-02-07. New address: Eagle Technology Park Queensway Rochdale OL11 1TQ. Old address: Vapoursrus Ltd Harvard Street Rochdale OL11 2HA England. 2023-02-07 View Report
Confirmation statement. Statement with no updates. 2022-07-04 View Report
Accounts. Accounts type micro entity. 2022-06-01 View Report
Accounts. Accounts type micro entity. 2021-08-05 View Report
Confirmation statement. Statement with no updates. 2021-07-02 View Report
Accounts. Accounts type total exemption full. 2020-06-26 View Report
Confirmation statement. Statement with no updates. 2020-06-22 View Report
Address. Old address: 85 Halifax Road Rochdale OL12 9BA. Change date: 2020-01-03. New address: Vapoursrus Ltd Harvard Street Rochdale OL11 2HA. 2020-01-03 View Report
Officers. Officer name: Mr Lee Martin. Change date: 2019-12-05. 2019-12-05 View Report
Persons with significant control. Change date: 2019-12-05. Psc name: Mr Lee Martin. 2019-12-05 View Report
Mortgage. Charge number: 085789350001. Charge creation date: 2019-10-16. 2019-10-16 View Report
Mortgage. Charge number: 085789350002. Charge creation date: 2019-10-16. 2019-10-16 View Report
Confirmation statement. Statement with no updates. 2019-08-07 View Report
Accounts. Accounts type micro entity. 2019-03-28 View Report
Confirmation statement. Statement with no updates. 2018-06-28 View Report
Gazette. Gazette filings brought up to date. 2018-06-06 View Report
Gazette. Gazette notice compulsory. 2018-06-05 View Report
Accounts. Accounts type micro entity. 2018-05-31 View Report
Confirmation statement. Statement with no updates. 2017-07-11 View Report
Persons with significant control. Psc name: Lee Martin. Notification date: 2016-04-06. 2017-07-11 View Report
Accounts. Accounts type micro entity. 2017-03-20 View Report
Annual return. With made up date full list shareholders. 2016-08-30 View Report
Accounts. Accounts type total exemption small. 2016-05-16 View Report
Annual return. With made up date full list shareholders. 2015-07-06 View Report
Accounts. Accounts type total exemption small. 2015-02-23 View Report
Document replacement. Form type: AR01. Made up date: 2014-06-20. 2014-10-20 View Report
Annual return. With made up date full list shareholders. 2014-09-11 View Report
Officers. Officer name: Mr Lee Martin. 2013-08-01 View Report
Officers. Officer name: Peter Valaitis. 2013-08-01 View Report
Address. Change date: 2013-08-01. Old address: , the Bristol Office 2Nd Floor, 5 High Street Westbury on Trym, Bristol, BS9 3BY, United Kingdom. 2013-08-01 View Report
Incorporation. Capital: GBP 1 2013-06-20 View Report