VIBROTECH RELIABILITY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Appointment of Ms Jana Siber as a director on 2025-08-01 |
18/07/2518 July 2025 New | Appointment of Mr Mark Taylor as a director on 2025-07-18 |
18/07/2518 July 2025 New | Termination of appointment of John Paul James Breheny as a director on 2025-07-18 |
29/04/2529 April 2025 | Termination of appointment of James Clifford Reeves as a director on 2025-04-22 |
25/04/2525 April 2025 | Appointment of Mr Paolo Benedetto as a director on 2025-04-25 |
14/02/2514 February 2025 | Appointment of Mr John Paul James Breheny as a director on 2025-01-13 |
31/12/2431 December 2024 | Confirmation statement made on 2024-12-19 with no updates |
05/12/245 December 2024 | Termination of appointment of John William Lennox as a director on 2024-11-30 |
27/06/2427 June 2024 | Registration of charge 034834220005, created on 2024-06-25 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-19 with no updates |
10/10/2310 October 2023 | |
10/10/2310 October 2023 | |
10/10/2310 October 2023 | |
30/09/2330 September 2023 | |
30/09/2330 September 2023 | |
30/09/2330 September 2023 | |
30/09/2330 September 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
30/06/2330 June 2023 | Appointment of Mr John William Lennox as a director on 2023-06-12 |
30/06/2330 June 2023 | Appointment of Walter James Rowe as a director on 2023-06-12 |
26/06/2326 June 2023 | Termination of appointment of Sebastian James Lomax as a director on 2023-06-12 |
26/06/2326 June 2023 | Termination of appointment of Andrew John Kinsey as a director on 2023-06-12 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
20/12/2220 December 2022 | Change of details for Practice Care Maintenance Services Ltd as a person with significant control on 2022-11-02 |
07/11/227 November 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
20/10/2220 October 2022 | |
06/10/226 October 2022 | |
06/10/226 October 2022 | |
13/05/2213 May 2022 | Appointment of James Clifford Reeves as a director on 2022-05-09 |
17/01/2217 January 2022 | Change of details for Practice Care Maintenance Services Ltd as a person with significant control on 2020-12-04 |
17/01/2217 January 2022 | Change of details for Practice Care Maintenance Services Ltd as a person with significant control on 2021-02-22 |
17/01/2217 January 2022 | Confirmation statement made on 2021-12-19 with no updates |
29/12/2129 December 2021 | Appointment of Sebastian James Lomax as a director on 2021-12-17 |
24/12/2124 December 2021 | Termination of appointment of Paul Richard Hirst as a director on 2021-12-17 |
24/12/2124 December 2021 | Termination of appointment of Stewart Thomas Kay as a director on 2021-12-17 |
25/05/2125 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
24/02/2124 February 2021 | ALTER ARTICLES 09/02/2021 |
24/02/2124 February 2021 | ARTICLES OF ASSOCIATION |
22/02/2122 February 2021 | REGISTERED OFFICE CHANGED ON 22/02/2021 FROM 3RD FLOOR, 5 NEW YORK STREET MANCHESTER M1 4JB ENGLAND |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
17/02/2117 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 034834220003 |
19/01/2119 January 2021 | STATEMENT OF COMPANY'S OBJECTS |
11/01/2111 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034834220002 |
11/01/2111 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034834220001 |
30/12/2030 December 2020 | CURREXT FROM 31/10/2021 TO 31/12/2021 |
23/12/2023 December 2020 | PREVSHO FROM 31/12/2020 TO 31/10/2020 |
11/12/2011 December 2020 | CURREXT FROM 31/10/2020 TO 31/12/2020 |
09/12/209 December 2020 | ARTICLES OF ASSOCIATION |
09/12/209 December 2020 | ADOPT ARTICLES 30/11/2020 |
09/12/209 December 2020 | DIRECTOR APPOINTED MR ANDREW JOHN KINSEY |
04/12/204 December 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHATER |
04/12/204 December 2020 | DIRECTOR APPOINTED MR STEVEN CHRISTOPHER DENNISON |
04/12/204 December 2020 | DIRECTOR APPOINTED MR STEWART THOMAS KAY |
04/12/204 December 2020 | CURREXT FROM 31/10/2021 TO 31/12/2021 |
04/12/204 December 2020 | REGISTERED OFFICE CHANGED ON 04/12/2020 FROM UNIT 3A INNOVATE PARK ADWICK PARK MANVERS ROTHERHAM S63 5AB UNITED KINGDOM |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/02/205 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
07/01/207 January 2020 | PSC'S CHANGE OF PARTICULARS / PRACTICE CARE MAINTENANCE SERVICES LTD / 01/08/2019 |
11/11/1911 November 2019 | PREVSHO FROM 31/12/2019 TO 31/10/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 034834220002 |
14/10/1914 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 034834220001 |
10/04/1910 April 2019 | REGISTERED OFFICE CHANGED ON 10/04/2019 FROM UNIT 12 ROSEBERRY COURT, STOKESLEY, MIDDLESBROUGH NORTH YORKSHIRE TS9 5QT |
09/04/199 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | APPOINTMENT TERMINATED, SECRETARY PAULINE BLOCKLEY |
04/02/194 February 2019 | DIRECTOR APPOINTED MR ANDREW CHATER |
04/02/194 February 2019 | PSC'S CHANGE OF PARTICULARS / PRACTICE RELIABILITY SERVICES LIMITED / 04/01/2019 |
04/02/194 February 2019 | CESSATION OF PAULINE ANNE BLOCKLEY AS A PSC |
04/02/194 February 2019 | CESSATION OF KEVIN BLOCKLEY AS A PSC |
04/02/194 February 2019 | APPOINTMENT TERMINATED, DIRECTOR PAULINE BLOCKLEY |
04/02/194 February 2019 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MCMANUS |
04/02/194 February 2019 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BLOCKLEY |
25/01/1925 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRACTICE RELIABILITY SERVICES LIMITED |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/06/1829 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES |
21/06/1721 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | ARTICLES OF ASSOCIATION |
03/03/173 March 2017 | ALTER ARTICLES 14/02/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/01/1612 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/01/159 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MCMANUS / 20/12/2013 |
09/01/159 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / PAULINE ANNE BLOCKLEY / 20/12/2013 |
09/01/159 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BLOCKLEY / 20/12/2013 |
09/01/159 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/08/1413 August 2014 | STATEMENT OF COMPANY'S OBJECTS |
13/08/1413 August 2014 | ADOPT ARTICLES 02/05/2014 |
03/06/143 June 2014 | DIRECTOR APPOINTED MRS PAULINE ANNE BLOCKLEY |
04/02/144 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BLOCKLEY / 29/11/2013 |
04/02/144 February 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
04/02/144 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / PAULINE ANNE BLOCKLEY / 29/11/2013 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/12/1221 December 2012 | Annual return made up to 19 December 2012 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
19/05/1119 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/01/117 January 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
06/05/106 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MCMANUS / 19/12/2009 |
08/01/108 January 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BLOCKLEY / 19/12/2009 |
20/03/0920 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/03/0919 March 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | LOCATION OF REGISTER OF MEMBERS |
31/12/0831 December 2008 | ARTICLES OF ASSOCIATION |
31/12/0831 December 2008 | DIRECTOR APPOINTED TIMOTHY MCMANUS |
31/12/0831 December 2008 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
31/12/0831 December 2008 | GBP IC 6001/6000 23/12/08 GBP SR 1@1=1 |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
20/12/0720 December 2007 | LOCATION OF REGISTER OF MEMBERS |
20/12/0720 December 2007 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | REGISTERED OFFICE CHANGED ON 20/12/07 FROM: UNIT 4 ROSEBERRY COURT STOKESLEY MIDDLESBROUGH NORTH YORKSHIRE TS9 5QT |
19/09/0719 September 2007 | COMPANY NAME CHANGED VIBROTECH LIMITED CERTIFICATE ISSUED ON 19/09/07 |
16/03/0716 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
29/01/0729 January 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
18/09/0618 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/03/061 March 2006 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
09/05/059 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
12/01/0512 January 2005 | RETURN MADE UP TO 19/12/04; NO CHANGE OF MEMBERS |
27/03/0427 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
10/01/0410 January 2004 | RETURN MADE UP TO 19/12/03; NO CHANGE OF MEMBERS |
04/03/034 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
11/12/0211 December 2002 | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS |
19/06/0219 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
16/01/0216 January 2002 | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS |
17/04/0117 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
11/04/0111 April 2001 | REGISTERED OFFICE CHANGED ON 11/04/01 FROM: ROSEBERRY COURT ELLERBECK WAY STOKESLEY TS9 5QT |
19/12/0019 December 2000 | RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS |
05/05/005 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
14/12/9914 December 1999 | RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS |
26/05/9926 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
04/02/994 February 1999 | RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS |
05/01/985 January 1998 | SECRETARY RESIGNED |
05/01/985 January 1998 | NEW DIRECTOR APPOINTED |
05/01/985 January 1998 | DIRECTOR RESIGNED |
05/01/985 January 1998 | NEW SECRETARY APPOINTED |
19/12/9719 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VIBROTECH RELIABILITY SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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