VOICE ENGINEER DOT COM LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-09-29

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2022-09-29

View Document

21/06/2321 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

21/11/2221 November 2022 Registered office address changed from C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX England to C/O Lonsdale & Marsh 509 - 510 Cotton Exchange Bixteth Street Liverpool L3 9LQ on 2022-11-21

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/07/2024 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MR ALEN JOHN ROBERTS / 27/03/2018

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/05/1922 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEN JOHN ROBERTS / 07/04/2018

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR ALEN JOHN ROBERTS / 07/04/2018

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ROBERTS / 07/04/2018

View Document

04/04/184 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/04/1611 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 PREVEXT FROM 30/06/2015 TO 30/09/2015

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM C/O LONSDALE & MARSH FIFTH FLOOR, ORLEANS HOUSE EDMUND STREET LIVERPOOL L3 9NG

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/04/1415 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/04/1310 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

11/04/1211 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/04/118 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 PREVEXT FROM 30/04/2010 TO 30/06/2010

View Document

08/04/108 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEN JOHN ROBERTS / 07/04/2010

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM LONSDALE & MARSH ORLEANS HOUSE EDMUND STREET LIVERPOOL L3 9NG

View Document

07/10/087 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN LYON / 09/08/2008

View Document

07/04/087 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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