VENT-TECH LTD
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 | Second filing for the appointment of Mrs Wendy Sims as a director |
02/12/242 December 2024 | Memorandum and Articles of Association |
02/12/242 December 2024 | Resolutions |
28/08/2428 August 2024 | Total exemption full accounts made up to 2024-06-30 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
09/11/239 November 2023 | Resolutions |
09/11/239 November 2023 | Resolutions |
09/11/239 November 2023 | Resolutions |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Resolutions |
04/10/234 October 2023 | Total exemption full accounts made up to 2023-06-30 |
03/08/233 August 2023 | Notification of Wendy Sims as a person with significant control on 2023-08-02 |
03/08/233 August 2023 | Change of details for Mr Adrian John Sims as a person with significant control on 2023-08-02 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-06-30 |
12/10/2112 October 2021 | Change of details for Mr Adrian John Sims as a person with significant control on 2016-04-06 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
12/02/2012 February 2020 | REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 5 OSPREY COURT HAWKFIELD BUSINESS PARK HAWKFIELD WAY BRISTOL BS14 0BB ENGLAND |
16/09/1916 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
27/03/1927 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
18/10/1818 October 2018 | REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 32, BONVILLE BUSINESS CENTRE BRISLINGTON BRISTOL AVON BS4 5QR |
17/10/1817 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN SIMS / 17/10/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
10/04/1810 April 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/04/2018 |
10/04/1810 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN SIMS |
19/02/1819 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/05/179 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 047143210005 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/04/1615 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/07/1529 July 2015 | DIRECTOR APPOINTED MRS WENDY SIMS |
29/07/1529 July 2015 | Appointment of Mrs Wendy Sims as a director on 2015-04-01 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/04/158 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/02/153 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
11/11/1411 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 047143210004 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/04/147 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
11/12/1311 December 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
02/11/132 November 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
11/04/1311 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
04/04/124 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
05/04/115 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
31/03/1031 March 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
31/03/1031 March 2010 | SAIL ADDRESS CHANGED FROM: C/O VENT-TECH LTD 32 BONVILLE BUSINESS CENTRE, BONVILLE ROAD BRISTOL BS4 5QR ENGLAND |
29/03/1029 March 2010 | SAIL ADDRESS CREATED |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN SIMS / 29/03/2010 |
14/07/0914 July 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
21/11/0821 November 2008 | APPOINTMENT TERMINATE, SECRETARY RODNEY MALCOLM CURTIS LOGGED FORM |
18/11/0818 November 2008 | APPOINTMENT TERMINATED SECRETARY RODNEY CURTIS |
08/08/088 August 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
11/07/0811 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
08/07/088 July 2008 | SECRETARY APPOINTED RODNEY MALCOLM CURTIS |
08/07/088 July 2008 | APPOINTMENT TERMINATED SECRETARY WENDY SIMS |
17/12/0717 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
23/04/0723 April 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
22/08/0622 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/04/0619 April 2006 | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
16/03/0516 March 2005 | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
21/02/0521 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
27/04/0427 April 2004 | SECRETARY RESIGNED |
07/04/047 April 2004 | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
10/02/0410 February 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04 |
20/05/0320 May 2003 | NEW SECRETARY APPOINTED |
11/04/0311 April 2003 | S366A DISP HOLDING AGM 27/03/03 |
04/04/034 April 2003 | NEW SECRETARY APPOINTED |
04/04/034 April 2003 | NEW DIRECTOR APPOINTED |
27/03/0327 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/03/0327 March 2003 | DIRECTOR RESIGNED |
27/03/0327 March 2003 | SECRETARY RESIGNED |
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