ST. HELENS V.E. LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Notification of Miten Narendra Ganatra as a person with significant control on 2016-04-06

View Document

12/12/2312 December 2023 Cessation of Miten Narendra Ganatra as a person with significant control on 2016-07-04

View Document

12/12/2312 December 2023 Change of details for Abbeyfield V.E. Limited as a person with significant control on 2016-04-06

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Register inspection address has been changed from Vision Express Abbeyfield Road Lenton Nottingham NG7 2SP United Kingdom to One St. Peters Square Manchester M2 3DE

View Document

12/07/2312 July 2023 Register(s) moved to registered office address Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ

View Document

12/07/2312 July 2023 Register(s) moved to registered inspection location Vision Express Abbeyfield Road Lenton Nottingham NG7 2SP

View Document

20/01/2320 January 2023 Notification of Miten Narendra Ganatra as a person with significant control on 2016-07-04

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/12/2211 December 2022 Full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/12/2127 December 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR RANALD GEORGE ALLAN

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR OMAR HASSAN

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

03/09/153 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM ABBEYFIELD ROAD LENTON NOTTINGHAM NG7 2SP

View Document

05/02/155 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABBEYFIELD VE LIMITED / 01/02/2015

View Document

05/02/155 February 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ABBEYFIELD VE LIMITED / 01/02/2015

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/08/135 August 2013 ADOPT ARTICLES 31/07/2013

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR OMAR HASSAN

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR LINKMEL V.E. LIMITED

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MITEN NARENDRA GANATRA / 16/03/2012

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 SECTION 519 RESIGNATION OF AUDITORS

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MITEN NARENDRA GANATRA / 08/01/2010

View Document

12/01/1012 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABBEYFIELD VE LIMITED / 05/01/2010

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ABBEYFIELD VE LIMITED / 05/01/2010

View Document

12/01/1012 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LINKMEL V.E. LIMITED / 05/01/2010

View Document

26/09/0926 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/06/025 June 2002 AUDITOR'S RESIGNATION

View Document

12/02/0212 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 NC INC ALREADY ADJUSTED 21/06/99

View Document

28/06/9928 June 1999 £ NC 100/120 21/06/99

View Document

31/12/9831 December 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