V.M.E. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-03-31 |
10/10/2410 October 2024 | Satisfaction of charge 2 in full |
09/10/249 October 2024 | Satisfaction of charge 1 in full |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
03/05/243 May 2024 | Registered office address changed from Unit 11 Longridge Trading Estate Knutsford Cheshire WA16 8PR to 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 2024-05-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/01/248 January 2024 | Appointment of Mr Aaron Harvey-Holt as a director on 2023-12-05 |
21/08/2321 August 2023 | Total exemption full accounts made up to 2023-03-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-03-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-05-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/02/2125 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/10/1916 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/09/1814 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/10/173 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/05/1613 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/05/1515 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/05/1414 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/01/134 January 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/01/134 January 2013 | 24/12/12 STATEMENT OF CAPITAL GBP 105 |
04/01/134 January 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/11/1222 November 2012 | REGISTERED OFFICE CHANGED ON 22/11/2012 FROM UNIT D MARLBOROUGH CLOSE PARKGATE INDUSTRIAL ESTATE KNUTSFORD CHESHIRE WA16 8XN |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/05/1221 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR DION NICHOLAS DAVIE / 13/05/2012 |
21/05/1221 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
21/05/1221 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JAMES DAVIE / 13/05/2012 |
21/05/1221 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DION NICHOLAS DAVIE / 13/05/2012 |
14/03/1214 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/06/1128 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/05/1026 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
12/06/0912 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/11/0814 November 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DION DAVIE / 14/11/2008 |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/07/074 July 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
14/12/0614 December 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
06/11/066 November 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/11/066 November 2006 | NC INC ALREADY ADJUSTED 01/08/05 |
12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/06/0516 June 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
09/05/059 May 2005 | REGISTERED OFFICE CHANGED ON 09/05/05 FROM: UNIT 4 LAMBURNUM 72 KNUTSFORD ROAD ALDERLEY EDGE CHESHIRE SK9 7SF |
26/07/0426 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/06/042 June 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
25/10/0325 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
14/06/0314 June 2003 | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
05/02/035 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
07/06/027 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
23/05/0223 May 2002 | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS |
13/09/0113 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
09/07/019 July 2001 | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS |
05/02/015 February 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
29/01/0129 January 2001 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00 |
05/07/005 July 2000 | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS |
20/10/9920 October 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/09/9915 September 1999 | REGISTERED OFFICE CHANGED ON 15/09/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF |
10/09/9910 September 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
10/09/9910 September 1999 | DIRECTOR RESIGNED |
10/09/9910 September 1999 | NEW DIRECTOR APPOINTED |
27/07/9927 July 1999 | COMPANY NAME CHANGED WENBURY ENTERPRISES LIMITED CERTIFICATE ISSUED ON 28/07/99 |
27/07/9927 July 1999 | ALTER MEM AND ARTS 22/07/99 |
13/05/9913 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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