VEHICLE QUALITY SOLUTIONS - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-22 update person_description Emma Thomas => Emma Thomas
2024-03-22 update person_title Emma Thomas: Finance and Accounts; Accounts Director => Finance and Accounts
2023-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, NO UPDATES
2023-10-08 insert coo Robert Gilmour
2023-10-08 update person_title Robert Gilmour: Operations Manager => Business Operations; Operations Director
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-20 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, NO UPDATES
2022-09-07 delete email js..@vqsltd.co.uk
2022-09-07 delete person James Shaw
2022-09-07 insert address Acorn House Acorn Industrial Estate Islip Northamptonshire NN14 3FD
2022-09-07 insert email ha..@vqsltd.co.uk
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-24 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JANE THOMAS / 02/11/2021
2021-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTONY JACKSON / 02/11/2021
2021-11-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE THOMAS / 02/11/2021
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/21, NO UPDATES
2021-11-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS EMMA JANE THOMAS / 01/11/2021
2021-11-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON ANTONY JACKSON / 01/11/2021
2021-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC THOMAS
2021-04-15 update robots_txt_status www.vqsltd.co.uk: 404 => 200
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-11 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-29 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-03 delete ceo David Thomas
2019-04-03 insert chiefcommercialofficer David Thomas
2019-04-03 delete source_ip 79.170.40.32
2019-04-03 insert source_ip 77.68.77.204
2019-04-03 update person_title David Thomas: CEO => Commercial Director
2019-03-30 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-31 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2018-02-28 update statutory_documents CESSATION OF ERIC DAVID THOMAS AS A PSC
2018-02-19 update statutory_documents ARTICLES OF ASSOCIATION
2018-02-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES
2017-07-04 update person_description Steve Weston => Steve Weston
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-10-13 delete index_pages_linkeddomain spiderscope.com
2016-10-13 delete source_ip 158.255.228.73
2016-10-13 insert source_ip 79.170.40.32
2016-10-13 update robots_txt_status www.vqsltd.co.uk: 200 => 404
2016-05-14 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-14 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-09 delete person Craig Chinn
2016-03-09 delete source_ip 95.128.220.66
2016-03-09 insert source_ip 158.255.228.73
2015-12-09 update returns_last_madeup_date 2015-04-28 => 2015-11-03
2015-12-09 update returns_next_due_date 2016-05-26 => 2016-12-01
2015-11-03 update statutory_documents 03/11/15 FULL LIST
2015-06-14 delete person Neil Spencer
2015-06-14 delete person Samantha Kirk
2015-06-14 insert person Craig Chinn
2015-06-14 insert person James Shaw
2015-06-14 update person_title Cherie Ellison: Office Supervisor => Office Manager
2015-06-14 update person_title Ellie Kemp: Office Administrator => Customer Service Coordinator
2015-06-10 update returns_last_madeup_date 2014-04-28 => 2015-04-28
2015-06-10 update returns_next_due_date 2015-05-26 => 2016-05-26
2015-05-27 update statutory_documents 28/04/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-12 delete person Trevor Schott
2015-04-12 insert person Neil Spencer
2015-04-08 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-26 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-13 delete person Rachel Howson-Marshall
2015-02-13 insert person Samantha Kirk
2014-11-06 insert person Cherie Ellison
2014-10-09 delete coo Simon Jackson
2014-10-09 delete managingdirector David Thomas
2014-10-09 insert ceo David Thomas
2014-10-09 insert coo Steve Weston
2014-10-09 insert managingdirector Simon Jackson
2014-10-09 insert person Steve Weston
2014-10-09 update person_title David Thomas: Managing Director => CEO
2014-10-09 update person_title Simon Jackson: Operations Director => Managing Director
2014-10-07 update statutory_documents DIRECTOR APPOINTED MR STEPHEN PETER WESTON
2014-06-07 delete address 6 REDWING COURT WILLOW FARM BUSINESS PARK CASTLE DONINGTON DERBYSHIRE ENGLAND DE74 2UH
2014-06-07 insert address 6 REDWING COURT WILLOW FARM BUSINESS PARK CASTLE DONINGTON DERBYSHIRE DE74 2UH
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-28 => 2014-04-28
2014-06-07 update returns_next_due_date 2014-05-26 => 2015-05-26
2014-05-06 update statutory_documents 28/04/14 FULL LIST
2014-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC DAVID THOMAS / 29/08/2013
2014-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTONY JACKSON / 01/01/2014
2014-05-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE THOMAS / 01/01/2014
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-27 update website_status FlippedRobots => OK
2014-02-27 delete alias VQS
2014-02-27 delete source_ip 213.198.126.19
2014-02-27 insert index_pages_linkeddomain spiderscope.com
2014-02-27 insert source_ip 95.128.220.66
2014-02-07 update website_status OK => FlippedRobots
2013-08-16 delete index_pages_linkeddomain fleetnews.co.uk
2013-07-04 insert index_pages_linkeddomain fleetnews.co.uk
2013-06-26 update returns_last_madeup_date 2012-04-28 => 2013-04-28
2013-06-26 update returns_next_due_date 2013-05-26 => 2014-05-26
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-17 update statutory_documents 28/04/13 FULL LIST
2013-03-30 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-28 update statutory_documents DIRECTOR APPOINTED MISS EMMA JANE THOMAS
2012-05-08 update statutory_documents 28/04/12 FULL LIST
2012-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTONY JACKS / 01/05/2012
2012-03-07 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-05-06 update statutory_documents 28/04/11 FULL LIST
2011-03-27 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2010 FROM JW BROOKES & CO 55 BORE STREET LICHFIELD STAFFORDSHIRE WS13 6NB
2010-05-14 update statutory_documents 28/04/10 FULL LIST
2010-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC DAVID THOMAS / 01/01/2010
2010-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTONY JACKS / 01/01/2010
2010-03-19 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE WAN
2009-07-10 update statutory_documents RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-11-25 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-09-22 update statutory_documents RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-02-29 update statutory_documents NC INC ALREADY ADJUSTED 13/02/08
2008-02-29 update statutory_documents ADOPT MEM AND ARTS 13/02/2008
2007-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-01 update statutory_documents RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/07 FROM: C/O HOWARDS, NEWPORT HOUSE NEWPORT ROAD STAFFORD STAFFORDSHIRE ST16 1DA
2006-10-20 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-04-28 update statutory_documents RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-09-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-04 update statutory_documents RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2004-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-20 update statutory_documents RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2003-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-05-30 update statutory_documents RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-03-20 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-11 update statutory_documents RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-05-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02
2001-05-29 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-29 update statutory_documents NEW SECRETARY APPOINTED
2001-05-29 update statutory_documents DIRECTOR RESIGNED
2001-05-29 update statutory_documents SECRETARY RESIGNED
2001-05-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION