VENEX TECHNICAL DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/02/241 February 2024 Micro company accounts made up to 2023-06-30

View Document

16/01/2416 January 2024 Registered office address changed to PO Box 4385, 01422643 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-16

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/11/1822 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENEX HOLDINGS LIMITED

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MARSH

View Document

04/08/184 August 2018 DISS40 (DISS40(SOAD))

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 FIRST GAZETTE

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

01/09/151 September 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/07/1424 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/09/1122 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

17/08/1117 August 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/09/1017 September 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MAY

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/08/0926 August 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/07/052 July 2005 RETURN MADE UP TO 20/06/05; NO CHANGE OF MEMBERS

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM: DICKINSONS ENTERPRISE HOUSE APSLEY MILL COTTAGE LONDON ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9RL

View Document

17/09/0417 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 20/06/04; NO CHANGE OF MEMBERS

View Document

29/06/0429 June 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04

View Document

04/02/044 February 2004 REGISTERED OFFICE CHANGED ON 04/02/04 FROM: AMI GROUP MAXTED ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DX

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 SECRETARY RESIGNED

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 REGISTERED OFFICE CHANGED ON 14/12/01 FROM: TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1HD

View Document

22/10/0122 October 2001 AUDITOR'S RESIGNATION

View Document

27/07/0127 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/11/0010 November 2000 REGISTERED OFFICE CHANGED ON 10/11/00 FROM: 26 BURNERS LANE KILN FARM MILTON KEYNES MK11 3BA

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9830 April 1998 COMPANY NAME CHANGED VENEX (SALES) LIMITED CERTIFICATE ISSUED ON 01/05/98

View Document

15/04/9815 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/11/96

View Document

27/11/9727 November 1997 S386 DIS APP AUDS 19/11/97

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/10/9728 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9727 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/9727 July 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

09/07/979 July 1997 RETURN MADE UP TO 03/07/97; CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 NEW SECRETARY APPOINTED

View Document

28/10/9628 October 1996 REMOVAL OF DIR 14/10/96

View Document

28/10/9628 October 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

20/08/9620 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/968 July 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/08/95

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 RETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 NEW DIRECTOR APPOINTED

View Document

27/07/9427 July 1994 RETURN MADE UP TO 03/07/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/93

View Document

14/07/9314 July 1993 RETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 03/07/92; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 REGISTERED OFFICE CHANGED ON 21/10/92 FROM: 119 HIGH STREET BERKAMSTED HERTS HP4 2DJ

View Document

22/09/9222 September 1992 DIRECTOR RESIGNED

View Document

31/01/9231 January 1992 DIRECTOR RESIGNED

View Document

31/01/9231 January 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 ALTER MEM AND ARTS

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

22/07/9122 July 1991 RETURN MADE UP TO 03/07/91; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/08/90

View Document

30/11/9030 November 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/08/89

View Document

05/12/895 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/08/88

View Document

08/11/898 November 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

11/04/8711 April 1987 REGISTERED OFFICE CHANGED ON 11/04/87 FROM: 121 HIGH ST BERKHAMSTED HERTS

View Document

20/02/8720 February 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

20/02/8720 February 1987 RETURN MADE UP TO 11/02/87; FULL LIST OF MEMBERS

View Document

23/06/7923 June 1979 ALTER MEM AND ARTS

View Document

23/05/7923 May 1979 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