VJ TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/07/2331 July 2023 Change of details for Anthony Grayson Fisher as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Director's details changed for Anthony Grayson Fisher on 2023-07-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

27/11/1827 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

16/11/1716 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/01/168 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/12/1422 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/01/1410 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/01/134 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRAYSON FISHER / 03/10/2012

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRAYSON FISHER / 17/12/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM FISHER / 17/12/2011

View Document

05/01/125 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / KEITH WILLIAM FISHER / 17/12/2011

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT UNITED KINGDOM

View Document

11/05/1111 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/05/119 May 2011 CURREXT FROM 31/12/2011 TO 31/05/2012

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/03/1128 March 2011 17/12/10 STATEMENT OF CAPITAL GBP 100

View Document

17/01/1117 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED ANTHONY GRAYSON FISHER

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED KEITH WILLIAM FISHER

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

11/01/1111 January 2011 SECRETARY APPOINTED KEITH WILLIAM FISHER

View Document

17/12/1017 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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