VOLTECH INSTRUMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

02/04/252 April 2025 Registered office address changed from C/O Saffery Llp St Catherine's Court Berkeley Place, Clifton Bristol BS8 1BQ United Kingdom to Lhu Building Shear Brow Blackburn Lancashire BB1 8DX on 2025-04-02

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

07/09/237 September 2023 Registered office address changed from C/O Saffery Champness Llp St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ England to C/O Saffery Llp St Catherine's Court Berkeley Place, Clifton Bristol BS8 1BQ on 2023-09-07

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/05/2328 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/03/2328 March 2023 Register inspection address has been changed from The Core Milton Hill Steventon Abingdon OX13 6AB England to Boston House Business Centre Grove Business Park Downsview Road Wantage Oxfordshire OX12 9FF

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

27/03/2327 March 2023 Register(s) moved to registered inspection location The Core Milton Hill Steventon Abingdon OX13 6AB

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 SAIL ADDRESS CREATED

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / VOLTECH LTD / 14/06/2020

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 66 INNOVATION DRIVE, MILTON PARK ABINGDON OXFORDSHIRE OX14 4RQ

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/07/193 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

22/06/1822 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

02/03/162 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/03/152 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 148 SIXTH STREET HARWELL OXFORD DIDCOT OXFORDSHIRE OX11 0TR

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/03/146 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/03/135 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/02/1223 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 148 SIXTH STREET HARWELL SCIENCE AND INNOVATION CAMPUS HARWELL DIDCOT OXFORDSHIRE OX11 0TR

View Document

01/04/111 April 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART FORD / 10/02/2010

View Document

11/03/1011 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 148 SIXTH STREET HARWELL SCIENCE AND INNOVATION CAMPUS HARWELL DIDCOT OXFORDSHIRE OX11 0RA

View Document

26/02/0926 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM 148 SIXTH STREET HARWELL INTERNATIONAL BUSINESS CENTRE HARWELL DIDCOT OXFORDSHIRE OX11 0RA

View Document

17/09/0717 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

01/06/051 June 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

02/07/042 July 2004 DELIVERY EXT'D 3 MTH 31/08/03

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document

01/05/991 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/982 September 1998 NEW SECRETARY APPOINTED

View Document

02/09/982 September 1998 SECRETARY RESIGNED

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9830 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED

View Document

05/03/985 March 1998 SECRETARY RESIGNED

View Document

05/03/985 March 1998 RETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

03/03/953 March 1995 NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 NEW DIRECTOR APPOINTED

View Document

04/02/954 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/954 February 1995 RETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED

View Document

22/03/9422 March 1994 RETURN MADE UP TO 10/02/94; CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

27/09/9327 September 1993 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 NEW DIRECTOR APPOINTED

View Document

20/09/9320 September 1993 NC INC ALREADY ADJUSTED 07/02/93

View Document

12/03/9312 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

26/02/9326 February 1993 RETURN MADE UP TO 10/02/93; NO CHANGE OF MEMBERS

View Document

26/02/9326 February 1993 REGISTERED OFFICE CHANGED ON 26/02/93

View Document

26/02/9326 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9326 February 1993 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

09/03/929 March 1992 RETURN MADE UP TO 10/02/92; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

04/03/914 March 1991 RETURN MADE UP TO 10/02/91; NO CHANGE OF MEMBERS

View Document

05/03/905 March 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8914 December 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

19/06/8919 June 1989 REGISTERED OFFICE CHANGED ON 19/06/89 FROM: UNIT 9 S.T.E.P. CENTRE OSNEY MEAD OXFORD OX2 0ES

View Document

20/03/8920 March 1989 RETURN MADE UP TO 04/02/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

11/10/8811 October 1988 ALTER MEM AND ARTS 200488

View Document

11/10/8811 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/8820 July 1988 NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 WD 13/01/88 AD 19/11/87--------- £ SI 999@1=999 £ IC 7599/8598

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

19/01/8819 January 1988 REGISTERED OFFICE CHANGED ON 19/01/88 FROM: 30 WORSFOLD CLOSE ALLESLEY COVENTRY

View Document

19/01/8819 January 1988 NEW DIRECTOR APPOINTED

View Document

17/11/8717 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/03/8726 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

28/05/8628 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/868 April 1986 CERTIFICATE OF INCORPORATION

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