VIDATEC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

15/01/2515 January 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

14/01/2514 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/01/2514 January 2025

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

04/05/244 May 2024 Registered office address changed from Woodside House Office 1.37 21 Woodside Place Glasgow G3 7QL Scotland to Suite 8, 10 Newton Place Glasgow G3 7PR on 2024-05-04

View Document

19/04/2419 April 2024 Notification of Ross James Wilson as a person with significant control on 2024-02-02

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-02-29 with updates

View Document

16/02/2416 February 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

08/02/248 February 2024 Notification of Vidatec Holdings 2024 Ltd as a person with significant control on 2024-02-02

View Document

08/02/248 February 2024 Cessation of Insights Business Holdings Ltd as a person with significant control on 2024-02-02

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Change of share class name or designation

View Document

07/02/247 February 2024 Memorandum and Articles of Association

View Document

07/02/247 February 2024 Termination of appointment of Andrew Jonathan Lothian as a director on 2024-02-02

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Registered office address changed from 1st Floor, Innovation House 17 Luna Place Dundee DD2 1TP Scotland to Woodside House Office 1.37 21 Woodside Place Glasgow G3 7QL on 2024-02-07

View Document

06/02/246 February 2024 Appointment of Mr Iain Sydney Russell Baird as a secretary on 2024-02-01

View Document

11/01/2411 January 2024

View Document

11/01/2411 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024

View Document

04/10/234 October 2023 Appointment of Mr Ross Wilson as a director on 2023-10-01

View Document

31/08/2331 August 2023 Termination of appointment of Greig Clark Johnston as a director on 2023-08-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

29/12/2229 December 2022

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

17/12/2117 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

17/12/2117 December 2021

View Document

16/12/2116 December 2021

View Document

16/12/2116 December 2021

View Document

19/04/2119 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

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

View Accounts

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSIGHTS BUSINESS HOLDINGS LTD

View Document

10/03/2010 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/02/2018

View Document

10/03/2010 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/02/2019

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL BURROWES

View Document

09/03/209 March 2020 CESSATION OF THE INSIGHTS GROUP LIMITED AS A PSC

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROSS TUFFEE

View Document

03/01/203 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM WOODLANDS EWANFIELD CRIEFF PERTHSHIRE PH7 3DA UNITED KINGDOM

View Document

13/09/1813 September 2018 COMPANY NAME CHANGED DOGFISH MOBILE LTD. CERTIFICATE ISSUED ON 13/09/18

View Document

13/03/1813 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 20.00

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE INSIGHTS GROUP LIMITED

View Document

08/02/188 February 2018 CESSATION OF ROSS WILLIAM TUFFEE AS A PSC

View Document

08/02/188 February 2018 CESSATION OF PAUL BURROWES AS A PSC

View Document

02/10/172 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR JILLIAN BURROWES

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR ANDREW JONATHAN LOTHIAN

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR KERRY TUFFEE

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR GREIG CLARK JOHNSTON

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3944160002

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BURROWES / 21/02/2017

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

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

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WILLIAM TUFFEE / 01/10/2015

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM WOODLANDS EWANFIELD CRIEFF PH7 3DA

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BURROWES / 01/10/2015

View Document

25/08/1525 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3944160001

View Document

10/06/1510 June 2015 ADOPT ARTICLES 17/05/2015

View Document

10/06/1510 June 2015 SUB-DIVISION 24/04/15

View Document

17/03/1517 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/11/145 November 2014 DIRECTOR APPOINTED MRS KERRY TUFFEE

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MRS JILLIAN BURROWES

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/03/1326 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/03/1228 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 ADOPT ARTICLES 28/02/2011

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED PAUL BURROWES

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR ROSS WILLIAM TUFFEE

View Document

16/03/1116 March 2011 28/02/11 STATEMENT OF CAPITAL GBP 20

View Document

28/02/1128 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information