VJ TECHNICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2024-12-17 with no updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-05-31 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-17 with no updates |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/07/2331 July 2023 | Change of details for Anthony Grayson Fisher as a person with significant control on 2023-07-31 |
31/07/2331 July 2023 | Director's details changed for Anthony Grayson Fisher on 2023-07-31 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-17 with no updates |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-05-31 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-05-31 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
27/11/1827 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
16/11/1716 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
08/01/168 January 2016 | Annual return made up to 17 December 2015 with full list of shareholders |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
22/12/1422 December 2014 | Annual return made up to 17 December 2014 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
10/01/1410 January 2014 | Annual return made up to 17 December 2013 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
04/01/134 January 2013 | Annual return made up to 17 December 2012 with full list of shareholders |
04/10/124 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRAYSON FISHER / 03/10/2012 |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
05/01/125 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRAYSON FISHER / 17/12/2011 |
05/01/125 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM FISHER / 17/12/2011 |
05/01/125 January 2012 | Annual return made up to 17 December 2011 with full list of shareholders |
05/01/125 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / KEITH WILLIAM FISHER / 17/12/2011 |
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 |
11/05/1111 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/05/119 May 2011 | CURREXT FROM 31/12/2011 TO 31/05/2012 |
04/05/114 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/03/1128 March 2011 | 17/12/10 STATEMENT OF CAPITAL GBP 100 |
17/01/1117 January 2011 | VARYING SHARE RIGHTS AND NAMES |
12/01/1112 January 2011 | DIRECTOR APPOINTED ANTHONY GRAYSON FISHER |
12/01/1112 January 2011 | DIRECTOR APPOINTED KEITH WILLIAM FISHER |
11/01/1111 January 2011 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND |
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 |
11/01/1111 January 2011 | SECRETARY APPOINTED KEITH WILLIAM FISHER |
17/12/1017 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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