VASCULAR AND THROMBOSIS EXPERTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/02/2524 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
| 16/12/2416 December 2024 | Confirmation statement made on 2024-11-28 with updates |
| 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 |
| 12/07/2412 July 2024 | Confirmation statement made on 2024-07-12 with updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 26/02/2426 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
| 15/12/2315 December 2023 | Confirmation statement made on 2023-11-28 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
| 06/01/236 January 2023 | Confirmation statement made on 2022-11-28 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 07/01/227 January 2022 | Confirmation statement made on 2021-11-28 with no updates |
| 04/12/214 December 2021 | Unaudited abridged accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 07/05/217 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
| 14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 25/02/2025 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
| 28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
| 27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
| 26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, NO UPDATES |
| 21/01/1721 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 21/01/1621 January 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 13/01/1613 January 2016 | 04/01/16 STATEMENT OF CAPITAL GBP 5 |
| 09/12/159 December 2015 | APPOINTMENT TERMINATED, DIRECTOR MARGARET MCCOLLUM |
| 04/09/154 September 2015 | Annual return made up to 13 August 2015 with full list of shareholders |
| 05/06/155 June 2015 | STATEMENT OF COMPANY'S OBJECTS |
| 05/06/155 June 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 28/05/1528 May 2015 | 28/05/15 STATEMENT OF CAPITAL GBP 4 |
| 27/05/1527 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
| 17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 11/06/1411 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 21/05/1321 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
| 16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 16/05/1216 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
| 08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 21/06/1121 June 2011 | ARTICLES OF ASSOCIATION |
| 15/06/1115 June 2011 | 02/03/11 STATEMENT OF CAPITAL GBP 3 |
| 10/06/1110 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
| 26/04/1126 April 2011 | NC INC ALREADY ADJUSTED 02/03/2011 |
| 24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LUDMILLA MCCOLLUM / 02/10/2009 |
| 21/05/1021 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
| 26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 14/05/0914 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
| 02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 14/05/0814 May 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
| 12/02/0812 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 29/05/0729 May 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
| 04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 30/05/0630 May 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
| 05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 29/06/0529 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 09/06/059 June 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
| 30/06/0430 June 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
| 27/01/0427 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 27/08/0327 August 2003 | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS |
| 15/04/0315 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 23/07/0223 July 2002 | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS |
| 27/03/0227 March 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 20/07/0120 July 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 11/07/0111 July 2001 | NEW DIRECTOR APPOINTED |
| 11/07/0111 July 2001 | SECRETARY RESIGNED |
| 11/07/0111 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 23/05/0123 May 2001 | 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