VTV SOLUTIONS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

07/02/257 February 2025 Appointment of Mr Eric David Wratten as a director on 2025-01-17

View Document

23/01/2523 January 2025 Termination of appointment of Jack Edward Prady as a director on 2025-01-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

19/07/2419 July 2024 Termination of appointment of Colin Robert Tennent as a director on 2024-06-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

04/10/234 October 2023 Registration of charge 061914600003, created on 2023-10-02

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

12/05/2312 May 2023 Accounts for a small company made up to 2022-12-31

View Document

10/02/2310 February 2023 Registration of charge 061914600002, created on 2023-02-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Termination of appointment of Lee George Morgan as a director on 2022-10-31

View Document

31/10/2231 October 2022 Appointment of Mr Jack Prady as a director on 2022-10-31

View Document

15/09/2215 September 2022 Accounts for a small company made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Appointment of Mr Paul Brian Douglas-Fleet as a director on 2021-10-25

View Document

27/10/2127 October 2021 Registered office address changed from Unit F2 Hanson Park Hanson Close Middleton Manchester Lancashire M24 2QZ to Unit 3, Sovereign Enterprise Park King William Street Salford M50 3UP on 2021-10-27

View Document

27/10/2127 October 2021 Cessation of Brian Dawson as a person with significant control on 2021-10-25

View Document

27/10/2127 October 2021 Cessation of Graham Kershaw as a person with significant control on 2021-10-25

View Document

27/10/2127 October 2021 Termination of appointment of Brian Dawson as a director on 2021-10-25

View Document

27/10/2127 October 2021 Notification of Thermatic Limited as a person with significant control on 2021-10-25

View Document

27/10/2127 October 2021 Termination of appointment of Graham Kershaw as a director on 2021-10-25

View Document

27/10/2127 October 2021 Appointment of Mr Eric Wratten as a secretary on 2021-10-25

View Document

27/10/2127 October 2021 Appointment of Mr Colin Robert Tennent as a director on 2021-10-25

View Document

27/10/2127 October 2021 Appointment of Mr Lee George Morgan as a director on 2021-10-25

View Document

27/10/2127 October 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

25/10/2125 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

21/09/2121 September 2021 Cancellation of shares. Statement of capital on 2016-06-27

View Document

21/09/2121 September 2021 Purchase of own shares.

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-03-29 with no updates

View Document

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

View Accounts

13/01/2113 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAWSON / 31/07/2019

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

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

View Accounts

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

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

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTAKER

View Document

04/04/164 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

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

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

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

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

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

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY FRANK POWELL

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR FRANK POWELL

View Document

17/05/1317 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK POWELL / 29/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAWSON / 29/03/2010

View Document

08/04/108 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALTER WHITTAKER / 29/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KERSHAW / 29/03/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/2009 FROM UNIT 4 CITY VIEW BUSINESS CENTRE 99 LONG STREET MIDDLETON MANCHESTER M24 6UN

View Document

22/04/0922 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information