VEX TECHNICAL CONSULTANTS LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/05/2317 May 2023 Appointment of Mr Mark Jones as a secretary on 2023-05-17

View Document

17/05/2317 May 2023 Termination of appointment of Joanna Lambley as a secretary on 2023-05-17

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/08/1927 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

18/09/1818 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

25/09/1725 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / TONY ALAN LAMBLEY / 21/02/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / TONY ALAN LAMBLEY / 15/01/2014

View Document

15/01/1415 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JOANNA LAMBLEY / 15/01/2014

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE BH12 1DZ

View Document

13/01/1113 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/01/1013 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY ALAN LAMBLEY / 13/01/2010

View Document

07/11/097 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

22/01/0622 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 8 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1JU

View Document

17/10/0317 October 2003 S252 DISP LAYING ACC 29/09/03

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

17/10/0317 October 2003 S366A DISP HOLDING AGM 29/09/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/12/026 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

25/07/0125 July 2001 REGISTERED OFFICE CHANGED ON 25/07/01 FROM: 7A MILBURN ROAD BOURNEMOUTH DORSET BH4 9HJ

View Document

09/01/019 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

28/04/0028 April 2000 REGISTERED OFFICE CHANGED ON 28/04/00 FROM: 7A MILBURN ROAD BOURNEMOUTH DORSET BH4 9HJ

View Document

21/01/0021 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/08/9916 August 1999 REGISTERED OFFICE CHANGED ON 16/08/99 FROM: 14 READING ROAD SOUTH FLEET HAMPSHIRE GU13 9QL

View Document

04/02/994 February 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 SECRETARY RESIGNED

View Document

28/01/9728 January 1997 NEW SECRETARY APPOINTED

View Document

28/01/9728 January 1997 REGISTERED OFFICE CHANGED ON 28/01/97 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 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