FILEVAULT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

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

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

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

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

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

View Accounts

19/02/1819 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2590070003

View Document

15/02/1815 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2590070002

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

10/04/1710 April 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

10/04/1710 April 2017 ADOPT ARTICLES 28/03/2017

View Document

10/04/1710 April 2017 29/03/17 STATEMENT OF CAPITAL GBP 12005

View Document

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

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/12/154 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

04/12/144 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

15/11/1315 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN ALEXANDER CALDER / 01/11/2013

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM UNIT 4 RIVER DRIVE TEANINICH INDUSTRIAL ESTATE ALNESS ROSS-SHIRE IV17 0PG SCOTLAND

View Document

21/11/1221 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 1 CROMWELL ROAD INVERNESS IV1 1SX

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/12/112 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 SECRETARY APPOINTED MR EWAN ALEXANDER CALDER

View Document

14/12/1014 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, SECRETARY DAVID MOSS

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MOSS

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID ROBERT MOSS / 03/12/2009

View Document

07/12/097 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN ALEXANDER CALDER / 03/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT MOSS / 03/12/2009

View Document

13/01/0913 January 2009 DIRECTOR'S PARTICULARS EWAN CALDER

View Document

13/01/0913 January 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED DAVID ROBERT MOSS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0717 December 2007 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0612 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 PARTIC OF MORT/CHARGE *****

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 � NC 100/50000 04/06/04

View Document

09/06/049 June 2004 NC INC ALREADY ADJUSTED 04/06/04

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 NEW SECRETARY APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

10/11/0310 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information