VEXSEAL LIMITED

Company Documents

DateDescription
09/10/249 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

22/08/2322 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Change of details for Mr Michael Edward Pickering as a person with significant control on 2022-10-19

View Document

31/10/2231 October 2022 Notification of Karen Elizabeth Pickering as a person with significant control on 2022-10-19

View Document

26/10/2226 October 2022 Sub-division of shares on 2022-10-18

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

09/10/179 October 2017 SECRETARY'S CHANGE OF PARTICULARS / KAREN ELIZABETH PICKERING / 09/10/2017

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD PICKERING / 09/10/2017

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH PICKERING / 09/10/2017

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD PICKERING / 09/10/2017

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH PICKERING / 09/10/2017

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD PICKERING / 09/10/2017

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1118 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH PICKERING / 13/10/2009

View Document

23/12/0923 December 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD PICKERING / 13/10/2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/12/072 December 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: 4 CHARLOTTE COURT LEES LANE HAWORTH KEIGHLEY WEST YORKSHIRE BD22 8RU

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 COMPANY NAME CHANGED CLICKMATCH LIMITED CERTIFICATE ISSUED ON 17/02/03

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 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