VASSTECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-07-04 with no updates |
23/03/2523 March 2025 | Current accounting period shortened from 2025-07-31 to 2025-04-30 |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
12/01/2412 January 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-07-31 |
24/11/2124 November 2021 | Second filing of Confirmation Statement dated 2021-07-04 |
14/10/2114 October 2021 | Appointment of Mr Paul Richard Atkinson as a secretary on 2021-10-13 |
13/10/2113 October 2021 | Change of details for Mr Paul Richard Atkinson as a person with significant control on 2021-05-25 |
13/10/2113 October 2021 | Director's details changed for Mr Paul Richard Atkinson on 2021-05-25 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-04 with updates |
11/12/2011 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
16/12/1916 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
04/12/184 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
17/01/1817 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
27/06/1627 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
27/06/1627 June 2016 | SAIL ADDRESS CREATED |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
18/06/1518 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
26/06/1426 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD ATKINSON / 01/02/2014 |
26/06/1426 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
26/06/1426 June 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
24/06/1324 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DUNCAN MCNICOL / 21/11/2012 |
24/06/1324 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD ATKINSON / 05/08/2012 |
24/06/1324 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
16/11/1216 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD ATKINSON / 15/11/2012 |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
21/06/1221 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD ATKINSON / 01/12/2011 |
21/06/1221 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
21/06/1221 June 2012 | SAIL ADDRESS CHANGED FROM: C/O ARMSTRONG WATSON 77 HIGH STREET NORTHALLERTON NORTH YORKSHIRE DL7 8EG ENGLAND |
01/12/111 December 2011 | DIRECTOR APPOINTED MR PAUL RICHARD ATKINSON |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
20/06/1120 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
08/04/118 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
24/06/1024 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
24/06/1024 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DUNCAN MCNICOL / 18/06/2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN LOMAS / 18/06/2010 |
24/06/1024 June 2010 | SAIL ADDRESS CREATED |
06/04/106 April 2010 | 01/12/09 STATEMENT OF CAPITAL GBP 100 |
09/09/099 September 2009 | CURREXT FROM 30/06/2010 TO 31/07/2010 |
18/06/0918 June 2009 | APPOINTMENT TERMINATED DIRECTOR TURNER LITTLE COMPANY NOMINEES LIMITED |
18/06/0918 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/06/0918 June 2009 | APPOINTMENT TERMINATED SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED |
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