Advanced company searchLink opens in new window

SPOT ON VEHICLE MANAGEMENT LTD

Company number 08600489

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
17 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
20 Jan 2023 AA Micro company accounts made up to 31 July 2022
11 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
27 Apr 2022 AA Micro company accounts made up to 31 July 2021
06 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
10 Aug 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
28 Apr 2020 AA Micro company accounts made up to 31 July 2019
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
27 Apr 2019 AA Micro company accounts made up to 31 July 2018
19 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
19 Sep 2017 AD01 Registered office address changed from Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ to Viglen House Business Centre Alperton Lane Wembley HA0 1HD on 19 September 2017
20 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
29 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
25 May 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-11
  • GBP 1
08 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
09 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
09 Jul 2014 CH01 Director's details changed for Mr Muhammad Usman on 1 July 2014
10 Jan 2014 AD01 Registered office address changed from 275 Bilton Road Perivale Greenford UB6 7HH England on 10 January 2014
08 Jul 2013 NEWINC Incorporation