VERSATILE CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/12/2418 December 2024 Director's details changed for Mr Jonathan Trevor Slim on 2024-12-17

View Document

17/12/2417 December 2024 Director's details changed for Mr William Norman Slim on 2024-12-17

View Document

17/12/2417 December 2024 Change of details for Mr Jonathan Trevor Slim as a person with significant control on 2024-12-17

View Document

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

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

08/02/248 February 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

17/01/2417 January 2024 Registered office address changed from The Site Office Innsworth Technology Park Innsworth Lane Gloucester GL3 1DL to Unit M1 Innsworth Technology Park Innsworth Gloucester Gloucestershire GL3 1DL on 2024-01-17

View Document

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

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

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

View Accounts

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

View Accounts

13/01/2113 January 2021 30/06/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

07/02/207 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR JEREMY HUW MOWER

View Document

04/01/194 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE DOWTY

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, SECRETARY GEORGE DOWTY

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR WILLIAM NORMAN SLIM

View Document

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

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

13/02/1813 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

12/04/1612 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

09/04/149 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

19/04/1319 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

29/11/1229 November 2012 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

17/05/1217 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/08/119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN TREVOR SLIM / 31/03/2010

View Document

01/04/101 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD DOWTY / 31/03/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/05/0715 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 £ IC 7/4 19/05/05 £ SR 3@1=3

View Document

13/07/0513 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/07/0513 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/05/059 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

20/05/0420 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/05/0420 May 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/05/0420 May 2004 £ IC 10/7 23/04/04 £ SR 3@1=3

View Document

04/05/044 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0318 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

20/11/0220 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/08/9825 August 1998 AUDITOR'S RESIGNATION

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/02/9724 February 1997 SECRETARY RESIGNED

View Document

24/02/9724 February 1997 NEW SECRETARY APPOINTED

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/09/9521 September 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

28/06/9528 June 1995 PARTICULARS OF MORTGAGE/CHARGE

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

13/10/9413 October 1994 RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/10/931 October 1993 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/10/9217 October 1992 RETURN MADE UP TO 01/09/92; NO CHANGE OF MEMBERS

View Document

17/10/9217 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

31/12/9131 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/918 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

08/09/918 September 1991 RETURN MADE UP TO 01/09/91; NO CHANGE OF MEMBERS

View Document

08/09/918 September 1991 S386 DISP APP AUDS 01/09/91

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

17/10/9017 October 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

01/11/891 November 1989 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/01/8930 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/888 January 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

08/01/888 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

26/11/8726 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/878 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/877 October 1987 NEW DIRECTOR APPOINTED

View Document

10/09/8710 September 1987 COMPANY NAME CHANGED GLOBE SEALS LIMITED CERTIFICATE ISSUED ON 11/09/87

View Document

22/04/8722 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/877 April 1987 REGISTERED OFFICE CHANGED ON 07/04/87 FROM: 80 WRENTHAM STREET BIRMINGHAM B5 6QT

View Document

12/02/8712 February 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

15/09/8615 September 1986 RETURN MADE UP TO 21/03/86; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

29/07/7729 July 1977 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