Vehicle Livery Solutions Limited

DataGardener
vehicle livery solutions limited
live
Micro

Vehicle Livery Solutions Limited

06183098Private Limited With Share Capital

Unit F1 Rotterdam Park, Hull, HU70AN
Incorporated

26/03/2007

Company Age

19 years

Directors

3

Employees

19

SIC Code

32990

Risk

very low risk

Company Overview

Registration, classification & business activity

Vehicle Livery Solutions Limited (06183098) is a private limited with share capital incorporated on 26/03/2007 (19 years old) and registered in hull, HU70AN. The company operates under SIC code 32990 - other manufacturing n.e.c..

Vls are an innovative vehicle graphics specialist in design, manufacture and application. our purpose is to engineer new products and provide simple solutions to complex problems through the spirit of creativity and innovation, to constantly challenge and improve the way something is done, helping t...

Private Limited With Share Capital
SIC: 32990
Micro
Incorporated 26/03/2007
HU70AN
19 employees

Financial Overview

Total Assets

£866.8K

Liabilities

£348.3K

Net Assets

£518.5K

Est. Turnover

£766.5K

AI Estimated
Unreported
Cash

£428.1K

Key Metrics

19

Employees

3

Directors

4

Shareholders

Board of Directors

3

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

78
Change Person Director Company With Change Date
Category:Officers
Date:15-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Capital Name Of Class Of Shares
Category:Capital
Date:15-06-2023
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:15-06-2023
Memorandum Articles
Category:Incorporation
Date:14-06-2023
Resolution
Category:Resolution
Date:14-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2020
Capital Cancellation Shares
Category:Capital
Date:23-01-2020
Capital Return Purchase Own Shares
Category:Capital
Date:23-01-2020
Capital Cancellation Shares
Category:Capital
Date:21-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-11-2013
Termination Director Company With Name
Category:Officers
Date:09-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2013
Capital Allotment Shares
Category:Capital
Date:20-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2011
Termination Director Company With Name
Category:Officers
Date:14-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-03-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:05-11-2009
Change Of Name Notice
Category:Change Of Name
Date:05-11-2009
Legacy
Category:Capital
Date:15-07-2009
Legacy
Category:Mortgage
Date:07-07-2009
Legacy
Category:Officers
Date:16-06-2009
Legacy
Category:Officers
Date:16-06-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-06-2009
Legacy
Category:Annual Return
Date:13-05-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-01-2009
Legacy
Category:Annual Return
Date:08-04-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:18-10-2007
Legacy
Category:Officers
Date:18-07-2007
Legacy
Category:Officers
Date:18-07-2007
Legacy
Category:Officers
Date:03-04-2007
Legacy
Category:Officers
Date:03-04-2007
Incorporation Company
Category:Incorporation
Date:26-03-2007

Import / Export

Imports
12 Months4
60 Months35
Exports
12 Months3
60 Months8

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date03/08/2025
Latest Accounts31/12/2024

Trading Addresses

Unit F1, Rotterdam Park, Hull, North Humberside, HU70ANRegistered

Contact

01482363760
vehicleliverysolutions.co.uk
Unit F1 Rotterdam Park, Hull, HU70AN