VOLTECH ELECTRICAL LTD

Company Documents

DateDescription
20/09/2520 September 2025 NewCompulsory strike-off action has been discontinued

View Document

20/09/2520 September 2025 NewCompulsory strike-off action has been discontinued

View Document

19/09/2519 September 2025 NewAppointment of Mr Samuel Belbin as a director on 2025-09-11

View Document

19/09/2519 September 2025 NewCessation of Danny Lindsay as a person with significant control on 2025-09-11

View Document

19/09/2519 September 2025 NewConfirmation statement made on 2021-07-28 with updates

View Document

16/09/2516 September 2025 NewTermination of appointment of Danny Lindsay as a director on 2025-09-08

View Document

18/06/2518 June 2025

View Document

18/06/2518 June 2025 Registered office address changed to PO Box 4385, 09148913 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-18

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

08/11/218 November 2021 Registered office address changed from 5 Mannings Heath Road Poole BH12 4NQ England to 34-36 Seamoor Road Bournemouth Dorset BH4 9AS on 2021-11-08

View Document

16/05/2116 May 2021 Registered office address changed from , the Incuhive Space Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR, England to 34-36 Seamoor Road Bournemouth Dorset BH4 9AS on 2021-05-16

View Document

10/02/2110 February 2021 Registered office address changed from , Arrowsmith Court Station Approach, Broadstone, Dorset, BH18 8AT, United Kingdom to 34-36 Seamoor Road Bournemouth Dorset BH4 9AS on 2021-02-10

View Document

15/01/2015 January 2020 31/07/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 DISS40 (DISS40(SOAD))

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

25/04/1925 April 2019 PREVSHO FROM 30/07/2018 TO 29/07/2018

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

03/08/183 August 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY LINDSAY / 03/07/2018

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR DANNY LINDSAY / 03/07/2018

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR DANNY LINDSAY / 03/07/2018

View Document

30/04/1830 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 SECRETARY APPOINTED MISS SOPHIE MADDISON

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

27/09/1627 September 2016 Registered office address changed from , 65 Lander Close Poole, BH15 1UL to 34-36 Seamoor Road Bournemouth Dorset BH4 9AS on 2016-09-27

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY LINDSAY / 15/01/2016

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 65 LANDER CLOSE POOLE BH15 1UL

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY LINDSAY / 15/01/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/10/1520 October 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1428 July 2014 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