VA TECH (UK) PENSION SCHEME TRUSTEE LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-09-30

View Document

05/08/245 August 2024 Accounts for a dormant company made up to 2023-09-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

05/01/225 January 2022 Change of details for Siemens Energy Limited as a person with significant control on 2022-01-05

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/06/2027 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MARK STEPHEN DERVAN

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

20/12/1820 December 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITAL CRANFIELD PENSION TRUSTEES LIMITED / 23/03/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR GORDON BAGIER

View Document

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CESSATION OF VA TECH T&D UK LIMITED AS A PSC

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIEMENS PUBLIC LIMITED COMPANY

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR IAN LISTER

View Document

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHIELL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

25/06/1625 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

06/06/166 June 2016 DIRECTOR APPOINTED GRAHAM SHIELL

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ERIC JAMES HURRELL / 19/04/2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL SHIMWELL / 19/04/2016

View Document

04/01/164 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIMA SECRETARY LIMITED / 08/06/2015

View Document

04/01/164 January 2016 30/12/15 NO MEMBER LIST

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR JANE WU

View Document

13/07/1513 July 2015 ARTICLES OF ASSOCIATION

View Document

03/07/153 July 2015 ALTER ARTICLES 26/06/2015

View Document

01/07/151 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

09/01/159 January 2015 30/12/14 NO MEMBER LIST

View Document

03/12/143 December 2014 DIRECTOR APPOINTED JANE LOUISE WU

View Document

03/12/143 December 2014 DIRECTOR APPOINTED GORDON DUNCAN BAGIER

View Document

14/07/1414 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL SANSBURY

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN BERRY

View Document

13/01/1413 January 2014 30/12/13 NO MEMBER LIST

View Document

24/06/1324 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 30/12/12 NO MEMBER LIST

View Document

20/12/1220 December 2012 CONCERNING BENEFITS OR ENTITLEMENTS/CONFLICT OF INTERESTS - SECTION 175 12/12/2012

View Document

20/12/1220 December 2012 ARTICLES OF ASSOCIATION

View Document

20/12/1220 December 2012 ALTER ARTICLES 12/12/2012

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED IAN ROSSLYN LISTER

View Document

03/07/123 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 30/12/11 NO MEMBER LIST

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY DIANE DONALD

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 2 KOPPERS WAY MONKTON BUSINESS PARK SOUTH HEBBURN TYNE & WEAR NE31 2EZ

View Document

04/01/124 January 2012 CORPORATE SECRETARY APPOINTED PRIMA SECRETARY LIMITED

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MATHERS

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR BERNARD HUGHES

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED BERNARD STEPHEN HUGHES

View Document

09/06/119 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

04/02/114 February 2011 DIRECTOR APPOINTED NEIL SANSBURY

View Document

19/01/1119 January 2011 30/12/10

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MELLOR

View Document

26/05/1026 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 CORPORATE DIRECTOR APPOINTED CAPITAL CRANFIELD PENSION TRUSTEES LIMITED

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED LEE MICHAEL SHIMWELL

View Document

15/01/1015 January 2010 30/12/09

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN QUARRELL

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED JOHN MATHERS

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WEST

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED NIGEL ANTHONY SELLAR

View Document

04/06/094 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

04/04/094 April 2009 ADOPT ARTICLES 24/02/2009

View Document

04/04/094 April 2009 ADOPT ARTICLES 24/02/2009

View Document

09/01/099 January 2009 ANNUAL RETURN MADE UP TO 30/12/08

View Document

19/12/0819 December 2008 PREVEXT FROM 05/04/2008 TO 30/09/2008

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW FLETCHER

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL SELLAR

View Document

08/01/088 January 2008 ANNUAL RETURN MADE UP TO 02/12/07

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

21/12/0621 December 2006 ANNUAL RETURN MADE UP TO 02/12/06

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: NORTH FARM ROAD HEBBURN TYNE & WEAR NE31 1UP

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

17/01/0617 January 2006 ANNUAL RETURN MADE UP TO 02/12/05

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

08/12/048 December 2004 ANNUAL RETURN MADE UP TO 02/12/04

View Document

23/12/0323 December 2003 ANNUAL RETURN MADE UP TO 02/12/03

View Document

22/12/0322 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

16/12/0216 December 2002 ANNUAL RETURN MADE UP TO 02/12/02

View Document

08/10/028 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02

View Document

12/12/0112 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01

View Document

06/12/016 December 2001 ANNUAL RETURN MADE UP TO 02/12/01

View Document

16/05/0116 May 2001 SECRETARY RESIGNED

View Document

16/05/0116 May 2001 NEW SECRETARY APPOINTED

View Document

20/01/0120 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00

View Document

21/12/0021 December 2000 ANNUAL RETURN MADE UP TO 02/12/00

View Document

08/02/008 February 2000 ANNUAL RETURN MADE UP TO 02/12/99

View Document

27/08/9927 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9926 August 1999 COMPANY NAME CHANGED CROSSCO (376) LIMITED CERTIFICATE ISSUED ON 27/08/99

View Document

25/08/9925 August 1999 SECRETARY RESIGNED

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 REGISTERED OFFICE CHANGED ON 16/07/99 FROM: ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE99 1SB

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 05/04/00

View Document

02/12/982 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