ANDREW VASS TECHNICAL SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Micro company accounts made up to 2024-07-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-07-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-07-31

View Document

12/01/2312 January 2023 Director's details changed for Andrew Lucas Vass on 2023-01-09

View Document

12/01/2312 January 2023 Change of details for Mr Andrew Lucas Vass as a person with significant control on 2023-01-09

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Change of details for Mr Andrew Lucas Vass as a person with significant control on 2022-04-21

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

28/03/2228 March 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM C/O BOYDELL & CO 89 CHISWICK HIGH ROAD LONDON W4 2EF

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/06/167 June 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/15

View Document

02/06/162 June 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

30/03/1630 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

27/04/1527 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

26/03/1526 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

25/04/1425 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

27/03/1427 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

08/04/138 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

20/03/1320 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

26/03/1226 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

07/02/127 February 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LUCAS VASS / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

18/02/1018 February 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

03/04/093 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 CURREXT FROM 31/03/2008 TO 31/07/2008

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED

View Document

30/03/0730 March 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 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