VOLTWISE LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

30/01/2530 January 2025 Secretary's details changed for Cosec Management Service Ltd on 2025-01-01

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

07/05/247 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

13/06/2313 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Appointment of Mr Upendra Gandhi as a director on 2023-01-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/07/2123 July 2021 Termination of appointment of Janet Elizabeth Gibson as a director on 2021-07-23

View Document

23/07/2123 July 2021 Appointment of Mary Ellen Manning as a director on 2021-07-23

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM C/O WOODS ESTATE AGENTS 41 HILL ROAD CLEVEDON NORTH SOMERSET BS21 7PD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/06/1623 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR ARTHUR FLETCHER

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARC COLDWELL

View Document

08/07/158 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WEST COUNTRY PROPERTY SERVICES LIMITED / 01/01/2015

View Document

27/01/1527 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WEST COUNTRY PROPERTY SERVICES LIMITED / 01/01/2015

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR EILEEN PREW

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH GIBSON / 14/07/2014

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARGARET PREW / 14/07/2014

View Document

14/07/1414 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

01/04/141 April 2014 CORPORATE SECRETARY APPOINTED WEST COUNTRY PROPERTY SERVICES LIMITED

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM FLAT 1 SOUTHWAY COURT KENN ROAD CLEVEDON N SOMERSET BS21 6LB

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY JANET GIBSON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAGES

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR MARC COLDWELL

View Document

26/07/1326 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED ANDREW MAGES

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MALCOLM JOHN RILEY

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED ARTHUR GEORGE FLETCHER

View Document

05/01/135 January 2013 DISS40 (DISS40(SOAD))

View Document

04/01/134 January 2013 06/07/12 NO CHANGES

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR AUDREY RUMBLE

View Document

02/05/122 May 2012 16/06/11 NO CHANGES

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT CONIBEAR

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM FLAT 6 SOUTHWAY COURT KENN ROAD CLEVEDON N SOMERSET BS21 6LB

View Document

07/04/127 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

24/01/1124 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY JULIE STEPHENS

View Document

09/08/109 August 2010 SECRETARY APPOINTED JANET ELIZABETH GIBSON

View Document

15/07/1015 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY RUMBLE / 16/06/2009

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR ARTHUR FLETCHER

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED AUDREY RUMBLE

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR ANTONY STEPHENS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED EILEEN MARGARET PREW

View Document

29/07/0829 July 2008 RETURN MADE UP TO 17/06/08; CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 17/06/07; CHANGE OF MEMBERS

View Document

01/03/071 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 NEW SECRETARY APPOINTED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/06/0022 June 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/06/0022 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 SECRETARY RESIGNED

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 NEW SECRETARY APPOINTED

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 NEW SECRETARY APPOINTED

View Document

02/07/962 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 17/06/95; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/06/949 June 1994 RETURN MADE UP TO 17/06/94; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 RETURN MADE UP TO 17/06/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/10/9212 October 1992 REGISTERED OFFICE CHANGED ON 12/10/92

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 17/06/92; CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/06/9025 June 1990 RETURN MADE UP TO 17/06/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/06/8926 June 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/06/895 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/885 August 1988 ACCOUNTING REF. DATE SHORT FROM 12/04 TO 31/03

View Document

28/06/8828 June 1988 RETURN MADE UP TO 19/06/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/12/8710 December 1987 ACCOUNTING REF. DATE SHORT FROM 12/04 TO 12/04

View Document

23/11/8723 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/10/8720 October 1987 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8717 July 1987 RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 NEW DIRECTOR APPOINTED

View Document

31/10/8631 October 1986 NEW DIRECTOR APPOINTED

View Document

10/10/8610 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/10/8610 October 1986 RETURN MADE UP TO 23/03/86; FULL LIST OF MEMBERS

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