VANGUARD TECHNICAL SYSTEMS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/07/259 July 2025 NewApplication to strike the company off the register

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

22/12/2322 December 2023 Annual accounts for year ending 22 Dec 2023

View Accounts

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-22

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

26/06/2326 June 2023 Director's details changed for Richard Mark Dixon on 2023-06-26

View Document

22/12/2222 December 2022 Annual accounts for year ending 22 Dec 2022

View Accounts

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-22

View Document

22/12/2122 December 2021 Annual accounts for year ending 22 Dec 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

22/12/2022 December 2020 Annual accounts for year ending 22 Dec 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

22/12/1922 December 2019 Annual accounts for year ending 22 Dec 2019

View Accounts

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

22/12/1822 December 2018 Annual accounts for year ending 22 Dec 2018

View Accounts

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

22/12/1722 December 2017 Annual accounts for year ending 22 Dec 2017

View Accounts

08/09/178 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/12/16

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDGAR DIXON

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA DIXON

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

26/06/1726 June 2017 SAIL ADDRESS CREATED

View Document

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/12/15

View Document

24/06/1624 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts for year ending 22 Dec 2015

View Accounts

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/12/14

View Document

07/07/157 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts for year ending 22 Dec 2014

View Accounts

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/12/13

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK DIXON / 06/12/2013

View Document

02/07/142 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 22 December 2012

View Document

26/06/1326 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 22 December 2011

View Document

28/06/1228 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 22 December 2010

View Document

24/06/1124 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 22 December 2009

View Document

05/08/105 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 22 December 2008

View Document

26/07/0926 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 22 December 2007

View Document

24/06/0824 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 22/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/12/05

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 44 BARFF LANE BRAYTON SELBY NORTH YORKSHIRE YO8 9ET

View Document

18/07/0618 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/12/04

View Document

10/07/0510 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/12/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/12/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/12/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 22/12/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 22/12/00

View Document

23/06/9923 June 1999 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