VOICE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

21/08/2321 August 2023 Satisfaction of charge SC0667120002 in full

View Document

31/07/2331 July 2023 Termination of appointment of Heather Wylie as a director on 2023-07-31

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

01/04/221 April 2022 Termination of appointment of Andrew Shackleton as a director on 2022-03-25

View Document

01/04/221 April 2022 Director's details changed for Mr John Mcdougall on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Ian Robert Garratt as a director on 2022-03-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

02/03/212 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC MCCALL / 02/04/2020

View Document

26/03/2026 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR MARTYN ROSS

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR COLIN WOOD

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR MARC MCCALL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR DARYL CHRISTOPHER MCKIE GREEN BEGGS

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOTTING

View Document

27/07/1927 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/03/194 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

23/03/1823 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN MACDONALD

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR JOHN MCDOUGALL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER WYLIE / 13/10/2017

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL FORREST

View Document

10/03/1710 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR ANDREW SHACKLETON

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR RICHARD BOTTING

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER WYLIE / 02/12/2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN JONES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/12/1511 December 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIES

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR ALLAN JONES

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GRAHAM

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MCDERMOTT

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR PAUL FORREST

View Document

15/12/1415 December 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

29/08/1429 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MITCHELL MACDONALD / 17/10/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES GRAHAM / 17/10/2013

View Document

17/10/1317 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/06/137 June 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

05/06/135 June 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0667120002

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0667120002

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY PETER WYLIE

View Document

04/06/134 June 2013 DIRECTOR APPOINTED DAVID MCDERMOTT

View Document

04/06/134 June 2013 DIRECTOR APPOINTED BRIAN DAVIES

View Document

04/06/134 June 2013 ADOPT ARTICLES 17/05/2013

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WYLIE

View Document

17/10/1217 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR APPOINTED JAMES MCPHERSON

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/11/1121 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/12/102 December 2010 DIRECTOR APPOINTED ALAN MACDONALD

View Document

02/12/102 December 2010 DIRECTOR APPOINTED ALISTAIR GRAHAM

View Document

18/10/1018 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 10/12/09 STATEMENT OF CAPITAL GBP 10000

View Document

19/11/0919 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW WYLIE / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER WYLIE / 01/10/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

17/11/0517 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 11/12 NEWTON TERRACE GLASGOW G3 7PJ

View Document

16/02/0416 February 2004 PARTIC OF MORT/CHARGE *****

View Document

28/10/0328 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/10/9931 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/10/988 October 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: 56 BERKELEY STREET GLASGOW G3 7DS

View Document

23/12/9723 December 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 COMPANY NAME CHANGED PETER WYLIE COMPUTER SYSTEMS LIM ITED CERTIFICATE ISSUED ON 15/11/96

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/10/9513 October 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

19/10/9419 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/12/939 December 1993 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/11/929 November 1992 RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 DIRECTOR RESIGNED

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/11/9111 November 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 RETURN MADE UP TO 12/10/90; NO CHANGE OF MEMBERS

View Document

21/09/9021 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

02/06/892 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

20/11/8720 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

23/12/8623 December 1986 RETURN MADE UP TO 29/11/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

08/12/868 December 1986 RETURN MADE UP TO 14/12/85; FULL LIST OF MEMBERS

View Document

27/12/7827 December 1978 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