VUTRIX TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/06/2415 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/05/1831 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED CLIFFORD BEALE

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED CLIVE CHARLTON KAY

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE KAY

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BEALE

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARK

View Document

22/06/1722 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 SAIL ADDRESS CHANGED FROM: UNIT 6 SUNNYSIDE ROAD NORTH WESTON-SUPER-MARE NORTH SOMERSET BS23 3PZ

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN CLARK / 17/11/2015

View Document

19/01/1619 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

17/01/1517 January 2015 12/12/14 NO MEMBER LIST

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN CLARK / 27/06/2014

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/01/1415 January 2014 12/12/13 NO CHANGES

View Document

07/01/147 January 2014 SAIL ADDRESS CHANGED FROM: UNIT 1 RED LODGE BUSINESS PARK WARLEYS LANE WESTON-SUPER-MARE NORTH SOMERSET BS24 7TN

View Document

07/01/147 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/01/1315 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/02/126 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/02/126 February 2012 12/12/11 NO CHANGES

View Document

12/01/1212 January 2012 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 28 WATERLOO STREET WESTON SUPER MARE NORTH SOMERSET BS23 1LN

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/02/114 February 2011 12/12/10 NO CHANGES

View Document

04/02/114 February 2011 SAIL ADDRESS CREATED

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/01/1016 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

09/04/099 April 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

06/03/096 March 2009 DIRECTOR APPOINTED SIMON MICHAEL DAVIES

View Document

06/03/096 March 2009 DIRECTOR APPOINTED ANTHONY JOHN CLARK

View Document

24/02/0924 February 2009 RETURN MADE UP TO 12/12/08; NO CHANGE OF MEMBERS

View Document

12/12/0812 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/084 December 2008 COMPANY NAME CHANGED ILUX TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 04/12/08

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 72 RUTLAND ROAD STAMFORD LINCOLNSHIRE PE9 1UW

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/12/0522 December 2005 APPLICATION FOR STRIKING-OFF

View Document

12/01/0512 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: 12 WEST TOWN LANE BRISLINGTON BRISTOL BS4 5BN

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 12 WEST TOWN LANE BRISLINGTON BRISTOL BS4 5BN

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 1A MAYGROVE ROAD WEST HAMPSTEAD LONDON NW6 2EE

View Document

15/05/0315 May 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: ROMAN HOUSE 296 GOLDERS GREEN ROAD LONDON NW11 9PT

View Document

12/12/0212 December 2002 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