VITEC CEILINGS & PARTITIONS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/07/242 July 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2023-04-05

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

06/05/226 May 2022 Termination of appointment of Robert Edward Tantrum as a director on 2022-04-05

View Document

06/05/226 May 2022 Termination of appointment of Robert Edward Tantrum as a secretary on 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

09/03/219 March 2021 PREVSHO FROM 31/08/2020 TO 05/04/2020

View Document

09/03/219 March 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER WITHEFORD / 03/03/2020

View Document

02/12/202 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHRISTOPHER WITHEFORD

View Document

01/12/201 December 2020 CESSATION OF ANDREW CHRISTOPHER WITHEFORD AS A PSC

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT EDWARD TANTRUM / 03/03/2020

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

21/09/2021 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER WITHEFORD / 18/09/2020

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 98 CASTLE LANE WEST BOURNEMOUTH BH9 3JU ENGLAND

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER WITHEFORD / 08/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

10/03/2010 March 2020 03/03/20 STATEMENT OF CAPITAL GBP 1002260

View Document

09/03/209 March 2020 ADOPT ARTICLES 03/03/2020

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER WITHEFORD / 03/03/2020

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT EDWARD TANTRUM

View Document

05/03/205 March 2020 SECRETARY APPOINTED MR ROBERT EDWARD TANTRUM

View Document

09/08/199 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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