VASCULAR AND THROMBOSIS EXPERTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

02/12/242 December 2024 Registered office address changed from Park House 200 Drake Street Rochdale Lancashire OL16 1PJ to The Lodge 858 Wilmslow Road Didsbury Manchester M20 2AU on 2024-12-02

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-28 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

04/12/214 December 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/05/217 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, NO UPDATES

View Document

21/01/1721 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/01/1621 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/1613 January 2016 04/01/16 STATEMENT OF CAPITAL GBP 5

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET MCCOLLUM

View Document

04/09/154 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

05/06/155 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 28/05/15 STATEMENT OF CAPITAL GBP 4

View Document

27/05/1527 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/05/1216 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/06/1121 June 2011 ARTICLES OF ASSOCIATION

View Document

15/06/1115 June 2011 02/03/11 STATEMENT OF CAPITAL GBP 3

View Document

10/06/1110 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

26/04/1126 April 2011 NC INC ALREADY ADJUSTED 02/03/2011

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LUDMILLA MCCOLLUM / 02/10/2009

View Document

21/05/1021 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0120 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 SECRETARY RESIGNED

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 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