VANE TEMPEST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Total exemption full accounts made up to 2024-08-31 |
05/04/255 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
06/04/246 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
24/02/2224 February 2022 | Satisfaction of charge 3 in full |
24/02/2224 February 2022 | Satisfaction of charge 1 in full |
24/02/2224 February 2022 | Satisfaction of charge 2 in full |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
16/04/2116 April 2021 | CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
30/05/1930 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
04/11/174 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
06/11/166 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM COLUMBIAN HOUSE UNIT 2, POOL ROAD WEST MOLESEY SURREY |
07/11/157 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
03/03/153 March 2015 | SECRETARY APPOINTED MR NEIL JOHN FRANCIS ALDERSON |
03/03/153 March 2015 | DIRECTOR APPOINTED MR NEIL JOHN FRANCIS ALDERSON |
03/03/153 March 2015 | APPOINTMENT TERMINATED, DIRECTOR RONALD ALDERSON |
30/11/1430 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
31/05/1431 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
11/02/1411 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 045214750004 |
25/11/1325 November 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER ALDERSON |
25/11/1325 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
25/11/1325 November 2013 | APPOINTMENT TERMINATED, SECRETARY PETER ALDERSON |
17/09/1317 September 2013 | REGISTERED OFFICE CHANGED ON 17/09/2013 FROM IMPERIAL HOUSE, UNIT 1, POOL ROAD, WEST MOLESEY SURREY KT8 2NU |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
31/08/1331 August 2013 | DISS40 (DISS40(SOAD)) |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
27/08/1327 August 2013 | FIRST GAZETTE |
01/10/121 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
04/10/114 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
18/10/1018 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
29/05/1029 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
23/10/0923 October 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
05/09/085 September 2008 | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
14/02/0814 February 2008 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: COLUMBIAN HOUSE UNIT 2 POOL ROAD WEST MOLESEY SURREY KT8 2NZ |
20/11/0720 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/11/0720 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
11/09/0711 September 2007 | RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
10/10/0610 October 2006 | RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS |
05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
31/10/0531 October 2005 | RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS |
06/07/056 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
09/09/049 September 2004 | RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS |
01/07/041 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
08/01/048 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
02/10/032 October 2003 | RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS |
27/08/0327 August 2003 | REGISTERED OFFICE CHANGED ON 27/08/03 FROM: COLLINS HOUSE 30-38 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL |
10/01/0310 January 2003 | COMPANY NAME CHANGED VANE TEMPEST (II) LIMITED CERTIFICATE ISSUED ON 10/01/03 |
31/12/0231 December 2002 | AGREEMENT 03/12/02 |
13/12/0213 December 2002 | NEW DIRECTOR APPOINTED |
13/12/0213 December 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/12/023 December 2002 | NC INC ALREADY ADJUSTED 26/11/02 |
03/12/023 December 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/12/023 December 2002 | DIRECTOR RESIGNED |
03/12/023 December 2002 | SECRETARY RESIGNED |
03/12/023 December 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/12/023 December 2002 | £ NC 1000/100000 26/11 |
03/12/023 December 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/12/023 December 2002 | RE CONVERSION 26/11/02 |
29/08/0229 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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