VOXTECH LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Micro company accounts made up to 2024-08-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

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

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-08-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

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

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

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

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

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

View Accounts

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN WADE / 27/08/2020

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

08/11/198 November 2019 CURREXT FROM 31/03/2020 TO 31/08/2020

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM THIRD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN WADE / 24/01/2018

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD IAN WADE / 24/01/2018

View Document

24/01/1824 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD IAN WADE / 24/01/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN WADE / 24/01/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

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

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/01/1620 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/02/152 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM CENTRAL HOUSE ST. PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE ENGLAND

View Document

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

View Accounts

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM C/O ARMSTRONG WATSON MILNE BOOTH CENTRAL HOUSE ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE

View Document

05/02/145 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/03/131 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOYLE

View Document

15/02/1215 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1127 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM: C/O ARMSTRONG WATSON MILNE BOOTH CENTRAL HOUSE ST PAULS STREET LEEDS LS1 2TE

View Document

02/02/012 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 REGISTERED OFFICE CHANGED ON 19/01/95

View Document

19/01/9519 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9427 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/02/945 February 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/945 February 1994 SECRETARY RESIGNED

View Document

05/02/945 February 1994 REGISTERED OFFICE CHANGED ON 05/02/94 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

05/02/945 February 1994 DIRECTOR RESIGNED

View Document

05/02/945 February 1994 NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 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