VTV SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Accounts for a small company made up to 2024-12-31 |
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-14 with no updates |
07/02/257 February 2025 | Appointment of Mr Eric David Wratten as a director on 2025-01-17 |
23/01/2523 January 2025 | Termination of appointment of Jack Edward Prady as a director on 2025-01-17 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/09/2420 September 2024 | Accounts for a small company made up to 2023-12-31 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-22 with no updates |
19/07/2419 July 2024 | Termination of appointment of Colin Robert Tennent as a director on 2024-06-27 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-19 with updates |
04/10/234 October 2023 | Registration of charge 061914600003, created on 2023-10-02 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
12/05/2312 May 2023 | Accounts for a small company made up to 2022-12-31 |
10/02/2310 February 2023 | Registration of charge 061914600002, created on 2023-02-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2231 October 2022 | Termination of appointment of Lee George Morgan as a director on 2022-10-31 |
31/10/2231 October 2022 | Appointment of Mr Jack Prady as a director on 2022-10-31 |
15/09/2215 September 2022 | Accounts for a small company made up to 2021-12-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-03-29 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/10/2128 October 2021 | Appointment of Mr Paul Brian Douglas-Fleet as a director on 2021-10-25 |
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 |
27/10/2127 October 2021 | Cessation of Brian Dawson as a person with significant control on 2021-10-25 |
27/10/2127 October 2021 | Cessation of Graham Kershaw as a person with significant control on 2021-10-25 |
27/10/2127 October 2021 | Termination of appointment of Brian Dawson as a director on 2021-10-25 |
27/10/2127 October 2021 | Notification of Thermatic Limited as a person with significant control on 2021-10-25 |
27/10/2127 October 2021 | Termination of appointment of Graham Kershaw as a director on 2021-10-25 |
27/10/2127 October 2021 | Appointment of Mr Eric Wratten as a secretary on 2021-10-25 |
27/10/2127 October 2021 | Appointment of Mr Colin Robert Tennent as a director on 2021-10-25 |
27/10/2127 October 2021 | Appointment of Mr Lee George Morgan as a director on 2021-10-25 |
27/10/2127 October 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
25/10/2125 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
21/09/2121 September 2021 | Cancellation of shares. Statement of capital on 2016-06-27 |
21/09/2121 September 2021 | Purchase of own shares. |
21/06/2121 June 2021 | Confirmation statement made on 2021-03-29 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/01/2113 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
04/05/204 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAWSON / 31/07/2019 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/10/1712 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/06/1628 June 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTAKER |
04/04/164 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/05/1515 May 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/06/143 June 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/05/1317 May 2013 | APPOINTMENT TERMINATED, SECRETARY FRANK POWELL |
17/05/1317 May 2013 | APPOINTMENT TERMINATED, DIRECTOR FRANK POWELL |
17/05/1317 May 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/04/1219 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/04/118 April 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK POWELL / 29/03/2010 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAWSON / 29/03/2010 |
08/04/108 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALTER WHITTAKER / 29/03/2010 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KERSHAW / 29/03/2010 |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
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 |
22/04/0922 April 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/10/083 October 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | NEW DIRECTOR APPOINTED |
11/12/0711 December 2007 | NEW DIRECTOR APPOINTED |
12/10/0712 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
29/03/0729 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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