VAPORTISER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-22 with updates

View Document

30/03/2530 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-22 with updates

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/03/2431 March 2024 Current accounting period shortened from 2023-03-31 to 2023-03-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

16/07/2116 July 2021 Termination of appointment of Julie Simpson as a director on 2021-07-16

View Document

16/07/2116 July 2021 Registered office address changed from 7 Tewkesbury Drive Prestwich Manchester M25 0HR England to Unit 5B, Eurohouse 1 Overbridge Road Salford M7 1SL on 2021-07-16

View Document

16/07/2116 July 2021 Appointment of Mr Nasim Ullah Khan as a director on 2021-07-16

View Document

16/07/2116 July 2021 Appointment of Mr Hassan Mehmood as a director on 2021-07-16

View Document

16/07/2116 July 2021 Notification of Nasim Ullah Khan as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Notification of Hassan Mehmood as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Cessation of Nicholas Paul Simpson as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Cessation of Julie Simpson as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Nicholas Paul Simpson as a director on 2021-07-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 131A VICTORIA ROAD ALDERSHOT GU11 1JW ENGLAND

View Document

10/01/1910 January 2019 CESSATION OF LESLEY ANN BROOKS AS A PSC

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY ANN BROOKS

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 8 NORTON ROAD CAMBERLEY SURREY GU15 1SB UNITED KINGDOM

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/05/168 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIE JAMES / 26/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

03/03/153 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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