V-TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
02/04/192 April 2019 FIRST GAZETTE

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

27/12/1727 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/01/162 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/09/1524 September 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/09/1424 September 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM HIGHGATE SANDY LANE HIGHER CHISWORTH GLOSSOP DERBYSHIRE SK13 5SA UNITED KINGDOM

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KYPRIADIS / 27/01/2014

View Document

30/07/1330 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/07/126 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KYPRIADIS / 05/03/2012

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 28 BRANKGATE COURT, LAPWING LANE WEST DIDSBURY MANCHESTER M20 2PD

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KYPRIADIS / 02/07/2010

View Document

08/08/118 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KYPRIADIS / 27/01/2010

View Document

22/07/1022 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

31/10/0931 October 2009 DISS40 (DISS40(SOAD))

View Document

29/10/0929 October 2009 Annual return made up to 2 July 2009 with full list of shareholders

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

31/01/0931 January 2009 DISS40 (DISS40(SOAD))

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED SECRETARY HELEN FEENEY

View Document

30/01/0930 January 2009 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 SECRETARY APPOINTED MISS FRANCESCA GAFFEY

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/04/05

View Document

02/07/042 July 2004 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