VAPOURIZ LABS LIMITED
Status | ACTIVE |
Company No. | 05912893 |
Category | Private Limited Company |
Incorporated | 22 Aug 2006 |
Age | 17 years, 9 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
VAPOURIZ LABS LIMITED is an active private limited company with number 05912893. It was incorporated 17 years, 9 months, 11 days ago, on 22 August 2006. The company address is Flavour Warehouse Ltd Flavour Warehouse Ltd, Darwen, BB3 0RW, Lancashire, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 11 Sep 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Legacy
Date: 11 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/22
Documents
Legacy
Date: 11 Sep 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/22
Documents
Legacy
Date: 11 Sep 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/11/22
Documents
Confirmation statement with updates
Date: 29 Aug 2023
Action Date: 22 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-22
Documents
Appoint person director company with name date
Date: 03 Aug 2023
Action Date: 03 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Shelley Dhana Barker
Appointment date: 2023-08-03
Documents
Legacy
Date: 31 Aug 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/21
Documents
Legacy
Date: 31 Aug 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/21
Documents
Legacy
Date: 31 Aug 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/11/21
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 24 Aug 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Dec 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Legacy
Date: 06 Dec 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/21
Documents
Legacy
Date: 06 Dec 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/01/21
Documents
Legacy
Date: 06 Dec 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/01/21
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Address
Type: AD01
Old address: Global Way Global Way Darwen Lancashire BB3 0RW England
Change date: 2021-07-07
New address: Flavour Warehouse Ltd Global Way Darwen Lancashire BB3 0RW
Documents
Resolution
Date: 16 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 16 Mar 2021
Category: Change-of-constitution
Type: CC04
Documents
Termination director company with name termination date
Date: 02 Mar 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brett Richard Horth
Termination date: 2021-02-15
Documents
Appoint person director company with name date
Date: 02 Mar 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-15
Officer name: Mr Philip Eamon Boyle
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Address
Type: AD01
New address: Global Way Global Way Darwen Lancashire BB3 0RW
Old address: 7a Henley Business Park Normandy Guildford Surrey GU3 2DX England
Change date: 2021-03-02
Documents
Change account reference date company current shortened
Date: 02 Mar 2021
Action Date: 30 Nov 2021
Category: Accounts
Type: AA01
Made up date: 2022-01-30
New date: 2021-11-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Legacy
Date: 17 Feb 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/20
Documents
Legacy
Date: 17 Feb 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/01/20
Documents
Legacy
Date: 17 Feb 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/01/20
Documents
Gazette filings brought up to date
Date: 09 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Accounts with accounts type small
Date: 11 Feb 2020
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change account reference date company previous shortened
Date: 30 Oct 2019
Action Date: 30 Jan 2019
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2019-01-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Termination director company with name termination date
Date: 24 Jun 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert David Hewitt
Termination date: 2019-06-06
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Change person director company with change date
Date: 24 Aug 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-20
Officer name: Mr Robert David Hewitt
Documents
Change person director company with change date
Date: 19 Dec 2017
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-12
Officer name: Mr Brett Richard Horth
Documents
Change to a person with significant control
Date: 12 Dec 2017
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Vapouriz Limited
Change date: 2017-12-11
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Address
Type: AD01
Old address: 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD
New address: 7a Henley Business Park Normandy Guildford Surrey GU3 2DX
Change date: 2017-12-12
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Resolution
Date: 28 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Notification of a person with significant control
Date: 11 Sep 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Vapouriz Limited
Notification date: 2017-08-01
Documents
Cessation of a person with significant control
Date: 11 Sep 2017
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brett Richard Horth
Cessation date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Appoint person director company with name date
Date: 20 May 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert David Hewitt
Appointment date: 2016-05-13
Documents
Change person director company with change date
Date: 13 Nov 2015
Action Date: 10 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brett Richard Horth
Change date: 2015-11-10
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change account reference date company current extended
Date: 10 Oct 2013
Action Date: 31 Jan 2014
Category: Accounts
Type: AA01
Made up date: 2013-08-31
New date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Certificate change of name company
Date: 29 Aug 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed evolve digital media LTD.\certificate issued on 29/08/13
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Change registered office address company with date old address
Date: 09 Nov 2012
Action Date: 09 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-09
Old address: 23 Swan Court Mangles Road Guildford Surrey GU1 1PY
Documents
Termination secretary company with name
Date: 06 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ann Horth
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 22 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-22
Documents
Certificate change of name company
Date: 18 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aprion sales recruitment LTD\certificate issued on 18/11/09
Documents
Resolution
Date: 18 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/07; full list of members
Documents
Legacy
Date: 18 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 18/09/06 from: 23 swan court, mangles road guildford surrey GU1 1PY
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
20 JAMES PARNELL DRIVE,COLCHESTER,CO2 8WR
Number: | 10053289 |
Status: | ACTIVE |
Category: | Private Limited Company |
D.C.H. METALLURGICAL RESOURCES LTD
12 MOAT CLOSE,ROTHERHAM,S66 3ZH
Number: | 07726203 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 KYVEILOG STREET,CARDIFF,CF11 9JA
Number: | 11403481 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BARLEY MOW LANE,BROMSGROVE,B61 0LY
Number: | 11372525 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVENT PRODUCTION SERVICES LIMITED
C/O BOLLANDS MINERVA MILL,ALCESTER,B49 5ET
Number: | 10110966 |
Status: | ACTIVE |
Category: | Private Limited Company |
275 A UNIT 3,ILFORD, ESSEX,IG1 4BN
Number: | 11465237 |
Status: | ACTIVE |
Category: | Private Limited Company |