VOICETEC SYSTEMS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

05/07/245 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

08/06/238 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/01/2117 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 46 WEST DRAYTON PARK AVENUE WEST DRAYTON MIDDLESEX UB7 7QB

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VOICETEC SYS LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED DR VENKATESH SRINIVASAN

View Document

30/06/1630 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/07/1521 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 75 WESTOW HILL LONDON SE19 1TX

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/09/1425 September 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

15/04/1415 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/07/1329 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/09/127 September 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/08/1112 August 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MRS UMA VENKATESH

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR RAGHAVAN LOGANAYAGAM

View Document

17/06/1017 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM SHARMA & CO 257 HAGLEY ROAD BIRMINGHAM B16 9NA

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/1015 June 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAGHAVAN LOGANAYAGAM / 31/01/2010

View Document

09/06/109 June 2010 Annual return made up to 15 March 2009 with full list of shareholders

View Document

10/02/1010 February 2010 NOTICE OF AUTOMATIC END OF ADMINISTRATION

View Document

06/10/096 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/09/2009

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 790 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0RS

View Document

27/03/0927 March 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR JAMES EBDON

View Document

17/09/0817 September 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SRINIVAS VENKATESH / 06/09/2008

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAGHAVAN LOGANAYAGAM / 06/09/2008

View Document

04/09/084 September 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

04/09/084 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM UNIT 3 SKYPORT DRIVE OFF HATCH LANE HARMONDSWORTH MIDDLESEX UB7 0LB

View Document

06/07/076 July 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 176 FRANCISCAN ROAD LONDON SW17 8HH

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 4B SWALLOFIELD WAY OFF DAWLEY ROAD HAYES MIDDLESEX UB3 1DQ

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

11/04/0311 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 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