VDL TECH LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

20/03/2320 March 2023 Notification of Natalie Stephens as a person with significant control on 2021-07-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

20/03/2320 March 2023 Registered office address changed from 10 Church Street Coundon Bishop Auckland DL14 8PJ England to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 2023-03-20

View Document

20/03/2320 March 2023 Cessation of Christopher Bradley as a person with significant control on 2021-07-31

View Document

29/11/2229 November 2022 Micro company accounts made up to 2021-11-30

View Document

13/05/2213 May 2022 Appointment of Mr Patrick Joseph Stephens as a director on 2022-05-13

View Document

13/05/2213 May 2022 Termination of appointment of Shane Stephens as a director on 2022-05-13

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/06/2123 June 2021 Notification of Christopher Bradley as a person with significant control on 2021-04-08

View Document

23/06/2123 June 2021 Cessation of Shane Stephen as a person with significant control on 2021-04-08

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

23/06/2123 June 2021 Notification of Patrick Stephens as a person with significant control on 2021-04-08

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/09/2014 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE STEPHEN

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

14/09/2014 September 2020 CESSATION OF SION GARRETT AS A PSC

View Document

13/09/2013 September 2020 COMPANY NAME CHANGED VDL WEB DESIGN LTD CERTIFICATE ISSUED ON 13/09/20

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK STEPHENS

View Document

11/09/2011 September 2020 DIRECTOR APPOINTED MR SHANE STEPHENS

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LINETON

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR SION GARRETT

View Document

28/03/2028 March 2020 DISS40 (DISS40(SOAD))

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM UNIT 3 HUTTON CLOSE SOUTH CHURCH ENTERPRISE PARK BISHOP AUCKLAND COUNTY DURHAM DL14 6XG ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 DIRECTOR APPOINTED MR ALEXANDER MARK LINETON

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR PATRICK JOSEPH STEPHENS

View Document

02/04/162 April 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK STEPHENS

View Document

02/04/162 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LINETON

View Document

26/11/1526 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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