VAPORMATT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

31/01/2531 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

28/01/2528 January 2025 Previous accounting period extended from 2024-04-29 to 2024-04-30

View Document

05/07/245 July 2024 Registration of charge 014796770009, created on 2024-07-05

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

08/05/248 May 2024 Group of companies' accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

04/01/244 January 2024 Satisfaction of charge 014796770008 in full

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

18/05/2318 May 2023 Registration of charge 014796770008, created on 2023-05-18

View Document

03/04/233 April 2023 Registration of charge 014796770007, created on 2023-04-03

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-04-30

View Document

28/03/2228 March 2022 Accounts for a small company made up to 2021-04-30

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

01/10/191 October 2019 CESSATION OF PETER ROYSTON CHARLES AS A PSC

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/07/1925 July 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014796770006

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014796770005

View Document

04/02/194 February 2019 CESSATION OF RICHARD KENNETH AUSTIN AS A PSC

View Document

22/11/1822 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD AUSTIN

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM MONARCH CENTRE VENTURE WAY PRIORSWOOD INDUSTRIAL ESTATE TAUNTON SOMERSET TA2 8DE

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM JOHN ENGLAND

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR TIM JOHN ENGLAND

View Document

31/01/1831 January 2018 ADOPT ARTICLES 08/06/2017

View Document

31/01/1831 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN STEWART ASHWORTH

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY IVES ASHWORTH

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN KATE FLOWERS BROWN

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD KENNETH AUSTIN

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ROYSTON CHARLES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROY TEAGUE

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR RICHARD KENNETH AUSTIN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROY TEAGUE / 03/01/2017

View Document

31/01/1731 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

20/06/1620 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN KATE FLOWERS BROWN / 29/04/2016

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MRS HELEN KATE FLOWERS BROWN

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROY TEAGUE / 27/07/2015

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR PETER ROYSTON CHARLES

View Document

27/07/1527 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

25/07/1425 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN CRUMPLER

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/03/1424 March 2014 DIRECTOR APPOINTED MR KEVIN CRUMPLER

View Document

23/01/1423 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

09/10/139 October 2013 DISS40 (DISS40(SOAD))

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

02/10/132 October 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY DAVID SCHOFIELD

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SCHOFIELD

View Document

25/01/1325 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

28/11/1228 November 2012 19/11/2012

View Document

20/06/1220 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/04/1219 April 2012 INC SHARE CAP 02/04/2012

View Document

19/04/1219 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/123 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 261000

View Document

13/01/1213 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

28/07/1128 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROY TEAGUE / 13/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN STEWART ASHWORTH / 13/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTONY SCHOFIELD / 13/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY IVES ASHWORTH / 13/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTONY SCHOFIELD / 13/06/2010

View Document

25/11/0925 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

23/07/0923 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0923 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/07/0923 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID SCHOFIELD / 15/06/2009

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM MONARCH CENTRE, VENTURE WAY PRIORSWOOD INDUSTRIAL ESTATE TAUNTON SOMERSET TA2 8DE

View Document

23/07/0923 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/02/0924 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

28/08/0828 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/06/0819 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: THE MONARCH CENTRE VENTURE WAY PRIORSWOOD INDUSTRIAL ESTATE TAUNTON SOMERSET TA2 8DE

View Document

15/06/0715 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 COMPANY NAME CHANGED HYDRATEC SYSTEMS LIMITED CERTIFICATE ISSUED ON 13/06/07

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/07/0321 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/08/9918 August 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/12/9620 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/07/9621 July 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/06/9527 June 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

08/09/948 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/08/941 August 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9427 July 1994 NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 REGISTERED OFFICE CHANGED ON 18/07/94 FROM: ACORN CENTRE LIVINGSTONE WAY BINDON ROAD,TAUNTON SOMERSET. TA2 6BD

View Document

25/08/9325 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/07/9320 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

22/07/9222 July 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

21/10/9121 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

02/08/912 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/914 January 1991 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

30/03/8930 March 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/01/8924 January 1989 REGISTERED OFFICE CHANGED ON 24/01/89 FROM: 87 STATION ROAD TAUNTON SOMERSET TA1 1PB

View Document

28/06/8828 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8827 January 1988 RETURN MADE UP TO 04/12/87; NO CHANGE OF MEMBERS

View Document

05/11/875 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

10/02/8710 February 1987 REGISTERED OFFICE CHANGED ON 10/02/87 FROM: VAPORMATT HOUSE 18 THE CRESCENT TAUNTON TA1 4EB

View Document

31/12/8631 December 1986 ANNUAL RETURN MADE UP TO 12/12/86

View Document

30/10/8630 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/09/8618 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/8611 June 1986 COMPANY NAME CHANGED HYDRATECH SYSTEMS LIMITED CERTIFICATE ISSUED ON 11/06/86

View Document

05/06/865 June 1986 COMPANY NAME CHANGED VAPORMATT ASSOCIATES LIMITED CERTIFICATE ISSUED ON 05/06/86

View Document

30/05/8030 May 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/05/80

View Document

15/02/8015 February 1980 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