VSL - History of Changes


DateDescription
2025-05-02 update website_status OK => FlippedRobots
2025-04-11 update statutory_documents 31/07/24 TOTAL EXEMPTION FULL
2024-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/24, NO UPDATES
2024-08-22 delete phone 07720 678375
2024-08-22 insert phone 07494 813588
2024-08-22 update website_status FlippedRobots => OK
2024-07-28 update website_status Disallowed => FlippedRobots
2024-05-23 update website_status FlippedRobots => Disallowed
2024-04-30 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES
2023-09-07 update website_status OK => FlippedRobots
2023-08-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HARGREAVES
2023-08-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN HARGREAVES / 10/08/2023
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-28 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-04-10 delete otherexecutives STEPHEN HARGREAVES
2023-04-10 delete person STEPHEN HARGREAVES
2023-04-10 insert about_pages_linkeddomain w3w.co
2023-04-10 insert about_pages_linkeddomain wa.me
2023-04-10 insert contact_pages_linkeddomain w3w.co
2023-04-10 insert contact_pages_linkeddomain wa.me
2023-04-10 insert index_pages_linkeddomain w3w.co
2023-04-10 insert index_pages_linkeddomain wa.me
2023-04-10 insert management_pages_linkeddomain w3w.co
2023-04-10 insert management_pages_linkeddomain wa.me
2023-04-10 insert service_pages_linkeddomain w3w.co
2023-04-10 insert service_pages_linkeddomain wa.me
2023-04-10 insert terms_pages_linkeddomain w3w.co
2023-04-10 insert terms_pages_linkeddomain wa.me
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES
2022-08-08 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-08-08 update accounts_next_due_date 2022-07-31 => 2023-04-30
2022-07-14 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-07-07 update accounts_next_due_date 2022-07-30 => 2022-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2021-12-22 delete about_pages_linkeddomain goodgaragescheme.com
2021-12-22 delete address Leachfield Business Park, Green Lane, Garstang, PR3 1PR
2021-12-22 delete contact_pages_linkeddomain goodgaragescheme.com
2021-12-22 delete index_pages_linkeddomain findu500.co.uk
2021-12-22 delete index_pages_linkeddomain goodgaragescheme.com
2021-12-22 delete terms_pages_linkeddomain goodgaragescheme.com
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
2021-05-21 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/20
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-26 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-01-26 delete person Chris Craven
2021-01-26 delete source_ip 37.220.94.70
2021-01-26 insert source_ip 76.223.62.13
2021-01-26 insert source_ip 13.248.163.118
2021-01-26 update person_description Christopher Hargreaves => Christopher Hargreaves. Director.
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-11-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-10-11 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18
2019-10-07 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-15 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES
2018-05-21 insert address Leachfield Business Park, Green Lane, Garstang, PR3 1PR
2018-04-01 insert about_pages_linkeddomain goodgaragescheme.com
2018-04-01 insert contact_pages_linkeddomain goodgaragescheme.com
2018-04-01 insert management_pages_linkeddomain goodgaragescheme.com
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-12-10 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES
2017-11-22 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-05-12 update website_status FlippedRobots => OK
2017-05-12 insert otherexecutives Stephen Hargreaves
2017-05-12 delete address Leachfield Business Park, Green Lane, Garstang, Nr Preston, Lancs, PR3 1PR
2017-05-12 delete alias Vehicle Solutions Limited
2017-05-12 delete fax 01995 600294
2017-05-12 delete index_pages_linkeddomain calas.co.uk
2017-05-12 delete source_ip 217.199.165.47
2017-05-12 insert address Leachfield Business Park Green Lane Garstang Lancashire PR3 1PR
2017-05-12 insert index_pages_linkeddomain clickdealer.co.uk
2017-05-12 insert index_pages_linkeddomain findu500.co.uk
2017-05-12 insert index_pages_linkeddomain goodgaragescheme.com
2017-05-12 insert person Stephen Hargreaves
2017-05-12 insert registration_number 08145487
2017-05-12 insert source_ip 37.220.94.70
2017-05-12 update primary_contact Leachfield Business Park, Green Lane, Garstang, Nr Preston, Lancs, PR3 1PR => Leachfield Business Park Green Lane Garstang Lancashire PR3 1PR
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-27 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-03-04 update website_status OK => FlippedRobots
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-05-14 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-14 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-02-26 update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN HARGREAVES
2015-10-23 update robots_txt_status www.vslnw.com: 404 => 200
2015-10-09 update returns_last_madeup_date 2014-07-17 => 2015-07-17
2015-10-09 update returns_next_due_date 2015-08-14 => 2016-08-14
2015-09-08 update statutory_documents 17/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-21 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-03-26 insert index_pages_linkeddomain vslleasing.com
2014-09-07 delete address LEACHFIELD BUSINESS PARK GREEN LANE WEST GARSTANG PRESTON ENGLAND PR3 1PR
2014-09-07 insert address LEACHFIELD BUSINESS PARK GREEN LANE WEST GARSTANG PRESTON PR3 1PR
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-17 => 2014-07-17
2014-09-07 update returns_next_due_date 2014-08-14 => 2015-08-14
2014-08-15 update statutory_documents 17/07/14 FULL LIST
2014-07-23 delete address 2005 VOLKSWAGEN PASSAT DIESEL ESTATE
2014-05-16 insert address 2005 VOLKSWAGEN PASSAT DIESEL ESTATE
2014-05-07 delete address 36 THE PARKLANDS CATTERALL PRESTON LANCASHIRE UNITED KINGDOM PR3 1YT
2014-05-07 insert address LEACHFIELD BUSINESS PARK GREEN LANE WEST GARSTANG PRESTON ENGLAND PR3 1PR
2014-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date null => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-17 => 2015-04-30
2014-05-07 update reg_address_care_of MR CHRIS HARGREAVES => null
2014-05-07 update registered_address
2014-04-11 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2014 FROM C/O MR CHRIS HARGREAVES 36 THE PARKLANDS CATTERALL PRESTON LANCASHIRE PR3 1YT UNITED KINGDOM
2014-03-08 update num_mort_charges 0 => 1
2014-03-08 update num_mort_outstanding 0 => 1
2014-02-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081454870001
2013-10-07 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-10-07 update returns_last_madeup_date null => 2013-07-17
2013-10-07 update returns_next_due_date 2013-08-14 => 2014-08-14
2013-09-05 update statutory_documents 17/07/13 FULL LIST
2012-07-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION