VAPGATE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

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

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

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

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption 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

30/06/2030 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

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

View Accounts

01/07/191 July 2019 DIRECTOR APPOINTED MR CHANDRAKANT BABUBHAI PATEL

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJEEV CHARLES PATEL

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJEEV CHARLES PATEL

View Document

27/06/1927 June 2019 CESSATION OF CHANDRAKANT BABUBHAI PATEL AS A PSC

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHANDRAKANT PATEL

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV CHARLES PATEL / 01/10/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDRAKANT BABUBHAI PATEL / 01/10/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRATIMA CHANDRAKANT PATEL / 01/10/2018

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 56 BLOSSOMGATE RIPON NORTH YORKSHIRE HG4 2AN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/01/1614 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV CHARLES PATEL / 01/07/2015

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, SECRETARY DAVID MARTIN

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 115 SOUTHBOURNE OVERCLIFF DRIVE BOURNEMOUTH DORSET BH6 3NP

View Document

06/07/156 July 2015 SECRETARY APPOINTED MR KENNETH BRADLEY

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV CHARLES PATEL / 10/03/2015

View Document

29/12/1429 December 2014 Annual return made up to 28 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/12/1328 December 2013 Annual return made up to 28 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/12/1228 December 2012 Annual return made up to 28 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/12/1128 December 2011 Annual return made up to 28 December 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/01/1113 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/01/1011 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

21/01/0921 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED PRATIMA CHANDRAKANT PATEL

View Document

14/01/0814 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 22 ST CATHERINES ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH6 4AB

View Document

28/09/0628 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0313 August 2003 REGISTERED OFFICE CHANGED ON 13/08/03 FROM: BUDDENBROOK 15 STEWARDS GREEN ROAD EPPING ESSEX CM16 7BX

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/03/0219 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS; AMEND

View Document

13/10/0013 October 2000 NC INC ALREADY ADJUSTED 26/07/99

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 NC INC ALREADY ADJUSTED 26/07/99

View Document

04/08/994 August 1999 £ NC 100/500000 26/07/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/04/983 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

04/04/974 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/05/962 May 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

03/01/963 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/963 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9523 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

20/04/9520 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 DIRECTOR RESIGNED

View Document

01/12/941 December 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

06/04/946 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

16/04/9316 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/9316 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

10/03/9310 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

07/04/927 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/927 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

06/06/916 June 1991 RETURN MADE UP TO 20/04/91; NO CHANGE OF MEMBERS

View Document

04/05/904 May 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

27/01/9027 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/8928 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

15/06/8915 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

14/02/8914 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/8925 January 1989 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 REGISTERED OFFICE CHANGED ON 25/01/89 FROM: 255 OLDFIELD LANE GREENFORD MIDDLESEX UB6 8PX

View Document

29/11/8829 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/886 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/8816 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

08/09/878 September 1987 RETURN MADE UP TO 18/05/87; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

25/11/8625 November 1986 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 FULL ACCOUNTS MADE UP TO 30/06/85

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