VSTECHNOLOGY LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-23 with no updates

View Document

07/08/257 August 2025 Withdrawal of a person with significant control statement on 2025-08-07

View Document

07/08/257 August 2025 Notification of Playtech Plc as a person with significant control on 2025-07-14

View Document

30/01/2530 January 2025 Full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

30/04/2430 April 2024 Full accounts made up to 2022-12-31

View Document

23/04/2423 April 2024 Appointment of Mr Ian James Ince as a director on 2024-04-18

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

09/05/239 May 2023 Termination of appointment of Paul Gilbert as a director on 2023-05-05

View Document

04/12/224 December 2022 Appointment of Mr Chris Mcginnis as a director on 2022-11-16

View Document

04/12/224 December 2022 Termination of appointment of Andrew Smith as a director on 2022-11-28

View Document

24/10/2224 October 2022 Full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

29/12/2129 December 2021 Full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 71 HIGH HOLBORN GROUND FLOOR MID-CITY PLACE LONDON WC1V 6DA ENGLAND

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 61 FOURTH FLOOR SOUTHWARK STREET LONDON SE1 0HL ENGLAND

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER AMBROSE

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR PAUL GILBERT

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LANCASTER AMBROSE / 18/04/2018

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL PHILLIPS

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR JEREMY SCHLACHTER

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 55 BAKER STREET LONDON W1U 7EU

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR DANIEL PETER PHILLIPS

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW PORTER

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/09/1523 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

17/02/1517 February 2015 SECRETARY APPOINTED MR BRIAN MOORE

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR ANDREW PORTER

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR ALEXANDER AMBROSE

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/09/1426 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR PAUL SIMON KENT WRIGHT

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS

View Document

24/09/1324 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/10/1216 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/03/1216 March 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL WRIGHT / 16/03/2012

View Document

30/09/1130 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/10/107 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COSIER

View Document

05/07/105 July 2010 DIRECTOR APPOINTED PAUL MORRIS

View Document

20/01/1020 January 2010 PREVSHO FROM 30/06/2010 TO 31/12/2009

View Document

06/01/106 January 2010 ADOPT ARTICLES 07/12/2009

View Document

06/01/106 January 2010 AUDITOR'S RESIGNATION

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR ELLIOTT NORRIS

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 72 NEW CAVENDISH STREET LONDON W1G 8AU

View Document

05/01/105 January 2010 SECRETARY APPOINTED PAUL WRIGHT

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY BOWSKILL

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN NORRIS

View Document

03/12/093 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY CAVENDISH SECRETARIAL LIMITED

View Document

04/11/094 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/09/0929 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BOWSKILL / 27/11/2008

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOTT NORRIS / 27/11/2008

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/07/0515 July 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05

View Document

12/02/0512 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED

View Document

27/10/0427 October 2004 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: THE OLD MANOR, PRETTY ROAD THEBERTON LEISTON SUFFOLK IP16 4RY

View Document

27/10/0427 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 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