VINTEC LABORATORIES LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Cessation of Celnor Group Limited as a person with significant control on 2025-04-10

View Document

18/04/2518 April 2025 Notification of Project Stream Holdco Limited as a person with significant control on 2025-04-10

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

21/03/2521 March 2025

View Document

21/03/2521 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

05/03/255 March 2025

View Document

05/03/255 March 2025

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Resolutions

View Document

25/11/2425 November 2024 Statement of company's objects

View Document

20/11/2420 November 2024 Registered office address changed from Building 26, Building Research Establishment Bucknalls Lane Watford WD25 9XX England to One St Peter's Square Manchester M2 3DE on 2024-11-20

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-09-14

View Document

06/08/246 August 2024 Registration of charge 017438500003, created on 2024-08-02

View Document

18/06/2418 June 2024 Director's details changed for Mr Simon Christopher Parrington on 2023-11-01

View Document

24/05/2424 May 2024 Current accounting period shortened from 2024-09-14 to 2024-06-30

View Document

23/05/2423 May 2024 Previous accounting period shortened from 2023-11-30 to 2023-09-14

View Document

08/05/248 May 2024 Appointment of Mr Fergal Cathal Cawley as a director on 2024-05-07

View Document

08/05/248 May 2024 Change of details for Celnor Group Limited as a person with significant control on 2024-05-08

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

04/10/234 October 2023 Termination of appointment of Anthony Hugh Knight as a secretary on 2023-09-14

View Document

04/10/234 October 2023 Notification of Celnor Group Limited as a person with significant control on 2023-09-14

View Document

04/10/234 October 2023 Cessation of Anthony Hugh Knight as a person with significant control on 2023-09-14

View Document

04/10/234 October 2023 Termination of appointment of Anthony Hugh Knight as a director on 2023-09-14

View Document

04/10/234 October 2023 Appointment of Mr Simon Parrington as a director on 2023-09-14

View Document

04/10/234 October 2023 Termination of appointment of Matthew James Brotherton as a director on 2023-09-14

View Document

31/08/2331 August 2023 Satisfaction of charge 2 in full

View Document

31/08/2331 August 2023 Satisfaction of charge 1 in full

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

25/03/2225 March 2022 Termination of appointment of Andrew Stirrat as a director on 2022-03-19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

04/03/194 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR MATTHEW JAMES BROTHERTON

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/04/1618 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM VINTEC LABORATORIES LIMITED BUILDING 9 BUILDING RESEARCH ESTABLISHMENT BUCKNALLS LANE GARSTON WATFORD HERTS WD25 9XX

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/04/1520 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR STELLA KNIGHT

View Document

21/05/1421 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR WENDY KNIGHT

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR WENDY KNIGHT

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/04/139 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/05/123 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/05/1113 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STIRRAT / 01/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANNE KNIGHT / 01/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STELLA CATHERINE KNIGHT / 01/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HUGH KNIGHT / 01/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR NEIL BASKERVILLE

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/04/0917 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/05/081 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 58 HARTHALL LANE KINGS LANGLEY HERTFORDSHIRE WD4 8JH

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

18/05/9818 May 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

27/04/9727 April 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

29/05/9629 May 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

18/07/9518 July 1995 RETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

29/09/9429 September 1994 Accounts for a small company made up to 1993-11-30

View Document

19/04/9419 April 1994

View Document

19/04/9419 April 1994 RETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS

View Document

03/10/933 October 1993 Accounts for a small company made up to 1992-11-30

View Document

03/10/933 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

14/04/9314 April 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993

View Document

08/10/928 October 1992 Accounts for a small company made up to 1991-11-30

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

19/06/9219 June 1992

View Document

19/06/9219 June 1992 REGISTERED OFFICE CHANGED ON 19/06/92

View Document

19/06/9219 June 1992 RETURN MADE UP TO 06/04/92; NO CHANGE OF MEMBERS

View Document

02/08/912 August 1991 Accounts for a small company made up to 1990-11-30

View Document

02/08/912 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

07/05/917 May 1991

View Document

07/05/917 May 1991 RETURN MADE UP TO 06/04/91; CHANGE OF MEMBERS

View Document

25/09/9025 September 1990

View Document

25/09/9025 September 1990 REGISTERED OFFICE CHANGED ON 25/09/90 FROM: PARK HOUSE GREENHILL CRESCENT CROXLEY GREEN BUSINESS PARK WATFORD, HERTS WD1 8QU

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

15/11/8915 November 1989 DIRECTOR RESIGNED

View Document

25/10/8925 October 1989 REGISTERED OFFICE CHANGED ON 25/10/89 FROM: TEST HOUSE,UNIT 6A GARNETT CLOSE GREYCAINES INDUSTRIAL ESTATE WATFORD HERTS WD2 4JL

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

25/10/8925 October 1989 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/8923 June 1989 DIRECTOR RESIGNED

View Document

28/09/8828 September 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

28/09/8828 September 1988 RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 REGISTERED OFFICE CHANGED ON 28/09/88 FROM: TEST HOUSE GARNETT CLOSE GREYCAINE INDUSTRIAL ESTATE WATFORD WD2 4JL

View Document

13/11/8713 November 1987 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 REGISTERED OFFICE CHANGED ON 03/11/87 FROM: UNIT 10 PARAMOUNT INDUSTRIAL ESTATE SANDOWN ROAD WATFORD HERTS WD2 4XA

View Document

01/11/871 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

19/05/8719 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/871 January 1987

View Document

11/12/8611 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

29/09/8629 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/865 August 1986 RETURN MADE UP TO 02/04/85; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 RETURN MADE UP TO 14/01/85; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

02/08/832 August 1983 Incorporation

View Document

02/08/832 August 1983 Miscellaneous

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