VECOM SILLAVAN METAL TREATMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Termination of appointment of Pieter Van Buren as a director on 2025-05-08

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-03-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

14/12/2214 December 2022 Satisfaction of charge 044040890004 in full

View Document

01/11/221 November 2022 Registration of charge 044040890005, created on 2022-10-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/04/2020 April 2020 DIRECTOR APPOINTED MR JAN VAN VULPEN

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

15/04/2015 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL BROOK

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRIES MARINUS BREEMAN

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR RAYNAUD MIGNOT

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR PIETER VAN BUREN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR RAYNAUD LOUIS LUCILIEN MARIE GHISLAIN MIGNOT

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR FLOOR BREEMAN

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CONNORS

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR NEIL ANTHONY BROOK

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/07/1616 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/07/1612 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044040890004

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR FRANK STRUIK

View Document

01/04/161 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/08/1525 August 2015 DIRECTOR APPOINTED MR ANTHONY CONNORS

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GRUNDY

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/04/152 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/03/1427 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR FRANK STRUIK

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR FLOOR OLIVIER BREEMAN

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR WILLEM BARIS

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR DAVID GRUNDY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAN KONINGS

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/04/1213 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

12/01/1212 January 2012 COMPANY NAME CHANGED SILLAVAN METAL POLISHERS LIMITED CERTIFICATE ISSUED ON 12/01/12

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY PATRICK NOLAN

View Document

15/06/1115 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

10/09/1010 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR VECOM METAL TREATMENT TECHNOLOGY B.V.

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR WILLEM BARIS

View Document

17/10/0917 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED JAN KONINGS

View Document

21/04/0921 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR JEFFREY AYLOTT

View Document

14/04/0814 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/01/0824 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/087 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 90 STUMPERLOWE HALL ROAD SHEFFIELD SOUTH YORKSHIRE S10 3QT

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 AUDITOR'S RESIGNATION

View Document

21/05/0421 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: 84 CRADDOCKS AVENUE ASHTEAD SURREY KT21 1PG

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0223 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0223 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/024 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0226 March 2002 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