VITEC WEBBER LENIHAN LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

29/01/2529 January 2025 Change of details for Linsey Ann Harris as a person with significant control on 2025-01-20

View Document

29/01/2529 January 2025 Change of details for Mr Geraint Harris as a person with significant control on 2025-01-20

View Document

29/10/2429 October 2024 Registered office address changed from 7 Village Way Tongwynlais Cardiff CF15 7NE Wales to 2 Village Way Greenmeadow Springs Business Park Cardiff CF15 7NE on 2024-10-29

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/01/2421 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

23/08/2323 August 2023 Second filing for the appointment of Mr Stephen Toogood as a director

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/03/2323 March 2023 Director's details changed for Mr Geraint Harris on 2023-03-15

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/03/2229 March 2022 Registered office address changed from Ty Gwyn Higher End St. Athan Barry CF62 4LW Wales to 7 Village Way Tongwynlais Cardiff CF15 7NE on 2022-03-29

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/03/2012 March 2020 31/05/19 UNAUDITED ABRIDGED

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR STEPHEN TOOGOOD

View Document

03/10/183 October 2018 Appointment of Mr Stephen Toogood as a director on 2018-06-01

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/01/1625 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 3 CAE GWYRDD TONGWYNLAIS CARDIFF CF15 7AB

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/03/129 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

02/07/112 July 2011 DISS40 (DISS40(SOAD))

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM INNOVATION CENTRE BRIDGEND SCIENCE, PARK TECHNOLOGY DRIVE BRIDGEND MID GLAMORGAN CF31 3NA

View Document

29/06/1129 June 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

13/01/1113 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

30/10/0930 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

15/08/0715 August 2007 COMPANY NAME CHANGED VITEC ENGINEERING MANAGEMENT LTD CERTIFICATE ISSUED ON 15/08/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/04/0613 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 129-131 STATION ROAD LLANDAFF NORTH CARDIFF CF14 2FE

View Document

22/02/0522 February 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: 2A STATION ROAD RADYR CARDIFF CF15 8AA

View Document

10/03/0410 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

20/12/0220 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

18/11/0218 November 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/05/02

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: 1 SWIFT BUSINESS CENTRE KEEN ROAD OCEAN PARK CARDIFF CF24 5RJ

View Document

30/04/0230 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 COMPANY NAME CHANGED TEAM 3 CONSULTING LIMITED CERTIFICATE ISSUED ON 30/04/02

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 23 LLWYN Y GROES BRIDGEND MID GLAMORGAN CF31 5AJ

View Document

14/03/0214 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 30 RUSHFIELD GARDENS BRIDGEND MID GLAMORGAN CF31 1DE

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

04/03/004 March 2000 DIRECTOR RESIGNED

View Document

04/03/004 March 2000 REGISTERED OFFICE CHANGED ON 04/03/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

04/03/004 March 2000 SECRETARY RESIGNED

View Document

25/02/0025 February 2000 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