VEHICLE TEST CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
16/05/2316 May 2023 | Voluntary strike-off action has been suspended |
16/05/2316 May 2023 | Voluntary strike-off action has been suspended |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
17/03/2317 March 2023 | Application to strike the company off the register |
07/10/227 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/10/1931 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
09/05/199 May 2019 | REGISTERED OFFICE CHANGED ON 09/05/2019 FROM C-MAC HOUSE JOHN STREET HYDE CHESHIRE SK14 2HB |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/10/182 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/07/1722 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
29/04/1629 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 044817460001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/07/1528 July 2015 | DIRECTOR APPOINTED MR RAJENDRA PATEL |
27/07/1527 July 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
24/07/1524 July 2015 | DIRECTOR APPOINTED MR KEVIN THOMAS MCGEE |
24/07/1524 July 2015 | APPOINTMENT TERMINATED, SECRETARY STEPHEN CAVANAGH |
24/07/1524 July 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAYNE |
24/07/1524 July 2015 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PROCTOR |
24/07/1524 July 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER SALMON |
24/07/1524 July 2015 | SECRETARY APPOINTED MR KEVIN THOMAS MCGEE |
24/07/1524 July 2015 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAVANAGH |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/07/1415 July 2014 | Annual return made up to 10 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/10/1329 October 2013 | APPOINTMENT TERMINATED, DIRECTOR OWEN LEWIS |
11/07/1311 July 2013 | Annual return made up to 10 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/07/1212 July 2012 | Annual return made up to 10 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
24/08/1124 August 2011 | Annual return made up to 10 July 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CAVANAGH / 10/07/2010 |
25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD STANHOPE SALMON / 10/07/2010 |
25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OWEN MEURIG LEWIS / 10/07/2010 |
25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMAS PROCTOR / 10/07/2010 |
25/08/1025 August 2010 | Annual return made up to 10 July 2010 with full list of shareholders |
25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAYNE / 10/07/2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/07/0920 July 2009 | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
31/07/0831 July 2008 | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/09/077 September 2007 | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS |
03/06/073 June 2007 | REGISTERED OFFICE CHANGED ON 03/06/07 FROM: 6 HOWARD STREET GLOSSOP DERBYSHIRE SK13 7DD |
25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/07/0624 July 2006 | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/07/0520 July 2005 | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/07/0427 July 2004 | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS |
06/01/046 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
21/07/0321 July 2003 | RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS |
09/08/029 August 2002 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 |
31/07/0231 July 2002 | SECRETARY RESIGNED |
31/07/0231 July 2002 | NEW DIRECTOR APPOINTED |
31/07/0231 July 2002 | NEW DIRECTOR APPOINTED |
31/07/0231 July 2002 | NEW DIRECTOR APPOINTED |
31/07/0231 July 2002 | NEW SECRETARY APPOINTED |
31/07/0231 July 2002 | NEW DIRECTOR APPOINTED |
31/07/0231 July 2002 | NEW DIRECTOR APPOINTED |
31/07/0231 July 2002 | DIRECTOR RESIGNED |
10/07/0210 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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