V.A.K CONVEYING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-01 with updates

View Document

03/12/243 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

25/04/2425 April 2024 Appointment of Mr David Longden as a director on 2024-04-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM UNIT 17 BOTANY BUSINESS PARK LOWER MACCLESFIELD ROAD WHALEY BRIDGE HIGH PEAK DERBYSHIRES K23 7DQ

View Document

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILD

View Document

26/03/1926 March 2019 CESSATION OF STEPHEN PHILIP WILD AS A PSC

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID CLIFFORD WILD / 22/12/2018

View Document

30/01/1930 January 2019 SUB-DIVISION 30/11/18

View Document

09/11/189 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WILD

View Document

08/08/178 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIFFORD WILD / 28/02/2017

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 DISS40 (DISS40(SOAD))

View Document

20/06/1620 June 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/03/1223 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP WILD / 01/01/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIFFORD WILD / 01/01/2010

View Document

15/03/1015 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0722 September 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: BEESTON PARK FARM RIDGE END FOLD MARPLE STOCKPORT CHESHIRE SK6 7EX

View Document

20/04/0620 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

16/03/0116 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 COMPANY NAME CHANGED VAK SYSTEMS LIMITED CERTIFICATE ISSUED ON 19/10/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 RETURN MADE UP TO 09/01/96; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/01/9529 January 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/02/947 February 1994 SECRETARY RESIGNED

View Document

25/01/9425 January 1994 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