VALUE STREAM TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-08 with updates |
24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-08 with updates |
10/06/2410 June 2024 | Change of details for Mr Christopher Mcdermott as a person with significant control on 2016-07-01 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/12/229 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
02/08/212 August 2021 | Confirmation statement made on 2021-06-08 with no updates |
01/07/211 July 2021 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to Azets Titanium 1 Kings Inch Place Renfrew Scotland PA4 8WF on 2021-07-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MCDERMOTT |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
08/06/168 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MCDERMOTT / 24/10/2013 |
09/06/159 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/06/149 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/06/1310 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/07/1231 July 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
27/07/1227 July 2012 | REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 49 LOCHHEAD AVENUE LOCHWINNOCH PA12 4AW |
16/03/1216 March 2012 | REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 53 MCCONNELL ROAD LOCHWINNOCH PA12 4EB SCOTLAND |
05/07/115 July 2011 | CURRSHO FROM 30/06/2012 TO 31/03/2012 |
08/06/118 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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