V&U ELECTRONIC COMPONENTS LTD

Company Documents

DateDescription
23/01/2523 January 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

16/05/2416 May 2024 Termination of appointment of Ugis Baltins as a director on 2024-05-15

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-07-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

13/12/2313 December 2023 Director's details changed for Mr Valdis Latkovskis on 2023-12-02

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 Registered office address changed from 41 Eastleigh Road Prestwich Manchester M25 0BX United Kingdom to 182 - 184 Office 19 High Street North London E6 2JA on 2022-02-08

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VALDIS LATKOVSKIS / 26/09/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/01/187 January 2018 REGISTERED OFFICE CHANGED ON 07/01/2018 FROM 290 MOSTON LANE MANCHESTER GREATER MANCHESTER M40 9WB UNITED KINGDOM

View Document

06/09/176 September 2017 COMPANY NAME CHANGED SEMICOM LTD CERTIFICATE ISSUED ON 06/09/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

21/06/1621 June 2016 SECOND FILING FOR FORM AP01

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / UGIS BALTINS / 22/10/2015

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VALDIS LATKOVSKIS / 20/09/2015

View Document

23/01/1623 January 2016 APPOINTMENT TERMINATED, SECRETARY SYNERGY (SECRETARIES) LTD

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 1 FILBERTS KING'S LYNN NORFOLK PE30 4SW

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR VALDIS LATKOVSKIS

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB ENGLAND

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / UGIS BALTINS / 01/08/2013

View Document

10/07/1310 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information