VINDEX SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAppointment of Ms Michelle Bennett as a director on 2025-07-25

View Document

28/05/2528 May 2025 Memorandum and Articles of Association

View Document

28/05/2528 May 2025 Resolutions

View Document

17/04/2517 April 2025 Appointment of Mr Peter Schieser as a director on 2025-04-04

View Document

17/04/2517 April 2025 Termination of appointment of Sarah Jane Dixon as a director on 2025-04-04

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

24/07/2424 July 2024 Termination of appointment of James Paul Earnshaw as a director on 2024-07-24

View Document

24/07/2424 July 2024 Appointment of Mr Craig Flanagan as a director on 2024-07-24

View Document

07/07/247 July 2024 Full accounts made up to 2023-09-30

View Document

16/01/2416 January 2024 Termination of appointment of Richard Hilton Jones as a director on 2023-12-31

View Document

16/01/2416 January 2024 Appointment of Mrs Sarah Jane Dixon as a director on 2023-12-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

24/08/2324 August 2023 Termination of appointment of Mark Ayre as a director on 2023-08-18

View Document

13/07/2313 July 2023 Full accounts made up to 2022-09-30

View Document

06/07/236 July 2023 Register(s) moved to registered inspection location 2 New Street Square London EC4A 3BZ

View Document

14/03/2314 March 2023 Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ

View Document

13/03/2313 March 2023 Termination of appointment of Richard Lek as a director on 2023-03-01

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-16 with updates

View Document

16/11/2216 November 2022 Termination of appointment of Andrew John Ellis as a director on 2022-10-01

View Document

16/11/2216 November 2022 Appointment of Mr Richard Lek as a director on 2022-11-09

View Document

16/11/2216 November 2022 Termination of appointment of Clive Russell Bennett Talbot as a director on 2022-08-19

View Document

16/11/2216 November 2022 Previous accounting period shortened from 2022-12-31 to 2022-09-30

View Document

16/11/2216 November 2022 Termination of appointment of Sharon Talbot as a director on 2022-08-19

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR KEVIN GERARD MCGEE

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR PIERS MUMMERY

View Document

23/05/1923 May 2019 23/05/19 STATEMENT OF CAPITAL GBP 310188

View Document

08/04/198 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR MARK JAMES FENTON

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR GREG KEITH WOOD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

21/07/1621 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 7 LLOYDS COURT MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9QU

View Document

16/06/1616 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/06/158 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

04/06/144 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH AUSTIN / 28/02/2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER AUSTIN / 28/02/2014

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/03/146 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044537140004

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 SECOND FILING WITH MUD 02/06/13 FOR FORM AR01

View Document

04/07/134 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 31/12/10 STATEMENT OF CAPITAL GBP 310138

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MRS SARAH AUSTIN

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BELL

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MR PIERS SEATON MUMMERY

View Document

24/08/1224 August 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR PETER DAVID OLIVER BELL

View Document

11/10/1111 October 2011 26/09/11 STATEMENT OF CAPITAL GBP 300000

View Document

10/10/1110 October 2011 ADOPT ARTICLES 27/09/2011

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/08/1119 August 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER AUSTIN / 01/01/2011

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON TALBOT / 01/01/2010

View Document

27/08/1027 August 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

11/02/1011 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 PREVEXT FROM 30/06/2009 TO 31/12/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL AUSTIN / 01/06/2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/073 September 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: THE OFFICE BUILDING, GATWICK ROAD MANOR ROAD, CRAWLEY, RH10 9RZ

View Document

19/06/0619 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0414 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/048 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/01/0421 January 2004 NC INC ALREADY ADJUSTED 24/11/03

View Document

21/01/0421 January 2004 £ NC 200/75000 24/11/

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0213 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: THE OFFICE BUILDING, GATWICK ROAD MANOR ROYAL, CRAWLEY, SUSSEX RH10 2RZ

View Document

12/06/0212 June 2002 SECRETARY RESIGNED

View Document

02/06/022 June 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