VA TECH (UK) LIMITED

Company Documents

DateDescription
27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR STEPHEN SCRIMSHAW

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MRS SIMONE EUFEMIA AGATHA DAVINA

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR CARL ENNIS

View Document

31/01/2031 January 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ENNIS / 01/01/2020

View Document

17/05/1917 May 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR ALISTAIR JAMES GEMMELL

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR GARY WEIR

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ENNIS / 29/08/2018

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

11/01/1811 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

16/01/1716 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR CARL ENNIS

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MAHER

View Document

11/08/1611 August 2016 SECRETARY APPOINTED MRS SIMONE EUFEMIA AGATHA DAVINA

View Document

06/08/166 August 2016 APPOINTMENT TERMINATED, SECRETARY HELEN CARLESS

View Document

01/04/161 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

24/04/1524 April 2015 ADOPT ARTICLES 15/04/2015

View Document

19/04/1519 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

01/04/151 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

26/03/1426 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

16/01/1416 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

31/12/1331 December 2013 ADOPT ARTICLES 18/12/2013

View Document

02/04/132 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JESBERGER

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREAS HEINE

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAN MROSIK

View Document

26/03/1226 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER JESBERGER / 07/03/2012

View Document

06/03/126 March 2012 SECRETARY APPOINTED HELEN CLAIRE CARLESS

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, SECRETARY GERARD GENT

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

24/03/1124 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD SMITH

View Document

06/12/106 December 2010 DIRECTOR APPOINTED PAUL MAHER

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

26/03/1026 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY SAMUEL HENDERSON WEIR / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JAN MICHAEL MROSIK / 01/03/2010

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GERARD THOMAS GENT / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREAS HEINE / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER JESBERGER / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY SAMUEL HENDERSON WEIR / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD SMITH / 01/03/2010

View Document

25/07/0925 July 2009 AUDITOR'S RESIGNATION

View Document

25/07/0925 July 2009 AUDITOR'S RESIGNATION

View Document

02/07/092 July 2009 AUDITOR'S RESIGNATION

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED MICHAEL PETER JESBERGER

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED DR ANDREAS HEINE

View Document

20/01/0920 January 2009 ADOPT ARTICLES 15/01/2009

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR WIOLFGANG BRAUN

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR DETLEV MAAR

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR DONALD WEIR

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DONALD WEIR / 07/05/2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: SIEMENS HOUSE OLDBURY BRACKNELL BERKSHIRE RG12 8FZ

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/0622 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0631 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: NORTH FARM ROAD HEBBURN TYNE & WEAR NE31 1UP

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0531 August 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0329 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/024 February 2002 SECRETARY RESIGNED

View Document

04/02/024 February 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/07/0111 July 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 £ IC 48000000/34675339 27/02/01 £ SR 13324661@1=13324661

View Document

16/05/0116 May 2001 NEW SECRETARY APPOINTED

View Document

16/05/0116 May 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 RE:POS 19000000 @ £1 09/01/01

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

03/08/993 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9924 May 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

04/02/994 February 1999 ALTER MEM AND ARTS 23/12/98

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM: C/O HACKWOOD SECRETARIES LIMITED 1 SILK STREET, LONDON EC2Y 8HQ

View Document

04/11/984 November 1998 SECRETARY RESIGNED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 NEW SECRETARY APPOINTED

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 COMPANY NAME CHANGED HACKREMCO (NO.1347) LIMITED CERTIFICATE ISSUED ON 15/09/98

View Document

12/05/9812 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company