VEE5 ASSESSORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with updates

View Document

29/11/2429 November 2024 Notification of Mark Percy as a person with significant control on 2024-05-30

View Document

04/06/244 June 2024 Appointment of Mr Kyle Jones as a director on 2024-06-04

View Document

04/06/244 June 2024 Termination of appointment of Paul Frank James Goddard as a director on 2024-06-04

View Document

04/06/244 June 2024 Registered office address changed from Stoney Hills Industrial Estate Stoney Hills Ware SG12 0HJ England to 1 Hillside Road Stockport Cheshire SK2 5EW on 2024-06-04

View Document

30/05/2430 May 2024 Appointment of Mr Mark Andrew Percy as a director on 2024-05-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2023-12-13 with updates

View Document

13/12/2313 December 2023 Cessation of Mark Andrew Percy as a person with significant control on 2022-12-16

View Document

13/12/2313 December 2023 Registered office address changed from 1 Hillside Road Stockport SK2 5EW England to Stoney Hills Industrial Estate Stoney Hills Ware SG12 0HJ on 2023-12-13

View Document

07/02/237 February 2023 Termination of appointment of Mark Andrew Percy as a director on 2022-12-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-14 with updates

View Document

16/12/2216 December 2022 Appointment of Mr Paul Frank James Goddard as a director on 2022-12-16

View Document

23/10/2223 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 20 ROTHERHEAD CLOSE HORWICH BOLTON BL6 5UG ENGLAND

View Document

06/10/206 October 2020 Registered office address changed from , 20 Rotherhead Close, Horwich, Bolton, BL6 5UG, England to Stoney Hills Industrial Estate Stoney Hills Ware SG12 0HJ on 2020-10-06

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/12/182 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, SECRETARY CLAIRE JOHNSON

View Document

03/01/183 January 2018 Registered office address changed from , 21 Ingleby Close, Westhoughton, Bolton, Lancashire, BL5 3QZ to Stoney Hills Industrial Estate Stoney Hills Ware SG12 0HJ on 2018-01-03

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 21 INGLEBY CLOSE WESTHOUGHTON BOLTON LANCASHIRE BL5 3QZ

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

04/02/164 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN HEALD

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY SARA SPENCER

View Document

14/01/1414 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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