VASSTECH (DARLINGTON) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Change of details for Miss Alexandar Louise Robinson as a person with significant control on 2024-09-30 |
15/04/2515 April 2025 | Confirmation statement made on 2025-04-08 with updates |
15/04/2515 April 2025 | Notification of Alexandar Louise Robinson as a person with significant control on 2024-09-30 |
08/10/248 October 2024 | Cancellation of shares. Statement of capital on 2024-09-27 |
05/10/245 October 2024 | Resolutions |
30/09/2430 September 2024 | Termination of appointment of Robin Goodwin as a director on 2024-09-27 |
05/08/245 August 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
06/10/236 October 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
05/10/225 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/10/2114 October 2021 | Appointment of Mr Paul Richard Atkinson as a secretary on 2021-10-13 |
13/10/2113 October 2021 | Termination of appointment of Timothy John Lomas as a secretary on 2021-10-13 |
13/10/2113 October 2021 | Director's details changed for Mr Paul Richard Atkinson on 2021-05-25 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
21/08/1921 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
19/04/1919 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
15/08/1815 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
27/10/1727 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
18/04/1618 April 2016 | SAIL ADDRESS CHANGED FROM: UNIT 4 CODE BUSINESS ESTATE HENSON ROAD DARLINGTON COUNTY DURHAM DL1 4QD ENGLAND |
18/04/1618 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
18/04/1618 April 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
09/04/159 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
09/04/159 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GOODWIN / 08/04/2015 |
22/08/1422 August 2014 | 30/04/14 TOTAL EXEMPTION FULL |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
15/04/1415 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA LOUISE ROBINSON / 08/04/2014 |
15/04/1415 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
09/04/139 April 2013 | SAIL ADDRESS CHANGED FROM: C/O NIGEL EXELBY 6 HUTCHINSON DRIVE NORTHALLERTON NORTH YORKSHIRE DL6 1BW UNITED KINGDOM |
09/04/139 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
09/04/139 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA LOUISE CARFOOT / 19/08/2012 |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
12/04/1212 April 2012 | SAIL ADDRESS CREATED |
12/04/1212 April 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
12/04/1212 April 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
12/04/1212 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA LOUISE CARFOOT / 01/09/2011 |
08/04/118 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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