VESSCO ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Accounts for a small company made up to 2024-12-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/08/241 August 2024 Accounts for a small company made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

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

View Accounts

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

06/02/236 February 2023 Appointment of Mr Andrew John Clark as a director on 2023-01-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

10/02/2210 February 2022 Previous accounting period shortened from 2022-05-31 to 2021-12-31

View Document

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

View Accounts

26/10/2126 October 2021 Satisfaction of charge 080117520005 in full

View Document

25/06/2125 June 2021 Notification of Lti Metaltech Limited as a person with significant control on 2021-06-16

View Document

25/06/2125 June 2021 Cessation of Julian Vance-Daniel as a person with significant control on 2021-06-16

View Document

25/06/2125 June 2021 Cessation of Maria Marguerita Teresa Vance-Daniel as a person with significant control on 2021-06-16

View Document

25/06/2125 June 2021 Registered office address changed from Kingsway Buildings Bridgend Industrial Estate Bridgend CF31 3YH to 163 Brook Drive Milton Park Abingdon OX14 4SD on 2021-06-25

View Document

25/06/2125 June 2021 Appointment of Mr Edgar Charles Malcolm Rayner as a director on 2021-06-16

View Document

25/06/2125 June 2021 Appointment of Mr Markus Otto Kaiser as a director on 2021-06-16

View Document

25/06/2125 June 2021 Termination of appointment of Maria Marguerita Teresa Vance-Daniel as a director on 2021-06-16

View Document

25/06/2125 June 2021 Termination of appointment of Julian Vance-Daniel as a secretary on 2021-06-16

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/04/2016 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080117520004

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080117520002

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

06/03/196 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080117520003

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/03/1629 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/08/155 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/05/1520 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080117520002

View Document

30/03/1530 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/03/1431 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/04/1329 April 2013 CURREXT FROM 31/03/2013 TO 31/05/2013

View Document

18/04/1318 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA MARGUERITA TERESA VANCE-DANIEL / 01/01/2013

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN VANCE-DANIEL / 01/01/2013

View Document

02/06/122 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/03/1229 March 2012 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