VARIOTEC (ST ALBANS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/08/2523 August 2025 New | Confirmation statement made on 2025-07-18 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/08/2419 August 2024 | Confirmation statement made on 2024-07-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
29/12/2329 December 2023 | Registered office address changed from 105 Ashley Road Ashley Road Redfern House St. Albans AL1 5DE England to 37 Cranbrook Drive Cranbrook Drive St. Albans AL4 0SR on 2023-12-29 |
28/09/2328 September 2023 | Confirmation statement made on 2023-07-18 with no updates |
17/07/2317 July 2023 | Administrative restoration application |
17/07/2317 July 2023 | Confirmation statement made on 2022-07-18 with no updates |
06/06/236 June 2023 | Final Gazette dissolved via compulsory strike-off |
06/06/236 June 2023 | Final Gazette dissolved via compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
27/12/2227 December 2022 | Compulsory strike-off action has been discontinued |
27/12/2227 December 2022 | Compulsory strike-off action has been discontinued |
24/12/2224 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
26/10/2126 October 2021 | Compulsory strike-off action has been discontinued |
26/10/2126 October 2021 | Compulsory strike-off action has been discontinued |
25/10/2125 October 2021 | Confirmation statement made on 2021-07-18 with no updates |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
03/08/203 August 2020 | REGISTERED OFFICE CHANGED ON 03/08/2020 FROM UNIT 17 BRICK KNOLL PARK INDUSTRIAL ESTATE ASHLEY ROAD ST. ALBANS HERTS AL1 5UG |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/07/1729 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/07/1522 July 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/07/1431 July 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/12/137 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/08/133 August 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/07/1227 July 2012 | Annual return made up to 18 July 2012 with full list of shareholders |
26/07/1226 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARC HOLLOWAY / 26/07/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/12/1110 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/08/119 August 2011 | APPOINTMENT TERMINATED, SECRETARY GEORGE HOLLOWAY |
09/08/119 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARC HOLLOWAY / 17/02/2011 |
09/08/119 August 2011 | Annual return made up to 18 July 2011 with full list of shareholders |
30/03/1130 March 2011 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM UNIT 4 BRICKKNOLL PARK ASHLEY ROAD ST ALBANS HERTS AL1 5UG |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/08/1013 August 2010 | Annual return made up to 18 July 2010 with full list of shareholders |
27/08/0927 August 2009 | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/09/089 September 2008 | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/10/073 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/09/075 September 2007 | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 |
01/08/061 August 2006 | SECRETARY'S PARTICULARS CHANGED |
28/07/0628 July 2006 | REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 3 WHEATLEYS ST. ALBANS HERTFORDSHIRE AL4 9UE |
18/07/0618 July 2006 | 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