V-TECH CUMBERNAULD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Total exemption full accounts made up to 2024-06-30 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-06-30 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/03/236 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/03/221 March 2022 | Registered office address changed from 67 Birrell Gardens Murieston Livingston EH54 9LF to 10 10 Avonhead Road Cumbernauld Glasgow North Lanarkshire G67 4RA on 2022-03-01 |
07/01/227 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
21/09/2021 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
22/11/1922 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
19/03/1919 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/03/185 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD WILSON |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
30/03/1730 March 2017 | DIRECTOR APPOINTED MR RONALD WILSON |
25/03/1725 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/08/1518 August 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/07/1417 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
22/09/1322 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
21/09/1321 September 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 30 June 2011 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 30 June 2010 |
28/08/1328 August 2013 | DISS40 (DISS40(SOAD)) |
27/08/1327 August 2013 | Annual return made up to 26 June 2012 with full list of shareholders |
27/08/1327 August 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
24/07/1324 July 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/05/1317 May 2013 | FIRST GAZETTE |
03/11/123 November 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
21/09/1221 September 2012 | FIRST GAZETTE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
09/08/119 August 2011 | DISS40 (DISS40(SOAD)) |
08/08/118 August 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
01/07/111 July 2011 | FIRST GAZETTE |
30/06/1130 June 2011 | Annual accounts for year ending 30 Jun 2011 |
26/07/1026 July 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts for year ending 30 Jun 2010 |
20/07/0920 July 2009 | APPOINTMENT TERMINATED DIRECTOR RAYMOND STEWART HOGG |
20/07/0920 July 2009 | DIRECTOR AND SECRETARY APPOINTED RONALD IAN WILSON |
26/06/0926 June 2009 | 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