VEHICLE TEST CONSULTING LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

17/03/2317 March 2023 Application to strike the company off the register

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

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

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM C-MAC HOUSE JOHN STREET HYDE CHESHIRE SK14 2HB

View Document

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

View Accounts

02/10/182 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044817460001

View Document

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

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR RAJENDRA PATEL

View Document

27/07/1527 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR KEVIN THOMAS MCGEE

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN CAVANAGH

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAYNE

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PROCTOR

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SALMON

View Document

24/07/1524 July 2015 SECRETARY APPOINTED MR KEVIN THOMAS MCGEE

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAVANAGH

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR OWEN LEWIS

View Document

11/07/1311 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/08/1124 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CAVANAGH / 10/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD STANHOPE SALMON / 10/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWEN MEURIG LEWIS / 10/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMAS PROCTOR / 10/07/2010

View Document

25/08/1025 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAYNE / 10/07/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 REGISTERED OFFICE CHANGED ON 03/06/07 FROM: 6 HOWARD STREET GLOSSOP DERBYSHIRE SK13 7DD

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 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