VIBROTECH RELIABILITY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Ms Jana Siber as a director on 2025-08-01

View Document

18/07/2518 July 2025 NewAppointment of Mr Mark Taylor as a director on 2025-07-18

View Document

18/07/2518 July 2025 NewTermination of appointment of John Paul James Breheny as a director on 2025-07-18

View Document

29/04/2529 April 2025 Termination of appointment of James Clifford Reeves as a director on 2025-04-22

View Document

25/04/2525 April 2025 Appointment of Mr Paolo Benedetto as a director on 2025-04-25

View Document

14/02/2514 February 2025 Appointment of Mr John Paul James Breheny as a director on 2025-01-13

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

05/12/245 December 2024 Termination of appointment of John William Lennox as a director on 2024-11-30

View Document

27/06/2427 June 2024 Registration of charge 034834220005, created on 2024-06-25

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Appointment of Mr John William Lennox as a director on 2023-06-12

View Document

30/06/2330 June 2023 Appointment of Walter James Rowe as a director on 2023-06-12

View Document

26/06/2326 June 2023 Termination of appointment of Sebastian James Lomax as a director on 2023-06-12

View Document

26/06/2326 June 2023 Termination of appointment of Andrew John Kinsey as a director on 2023-06-12

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

20/12/2220 December 2022 Change of details for Practice Care Maintenance Services Ltd as a person with significant control on 2022-11-02

View Document

07/11/227 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

20/10/2220 October 2022

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

13/05/2213 May 2022 Appointment of James Clifford Reeves as a director on 2022-05-09

View Document

17/01/2217 January 2022 Change of details for Practice Care Maintenance Services Ltd as a person with significant control on 2020-12-04

View Document

17/01/2217 January 2022 Change of details for Practice Care Maintenance Services Ltd as a person with significant control on 2021-02-22

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

29/12/2129 December 2021 Appointment of Sebastian James Lomax as a director on 2021-12-17

View Document

24/12/2124 December 2021 Termination of appointment of Paul Richard Hirst as a director on 2021-12-17

View Document

24/12/2124 December 2021 Termination of appointment of Stewart Thomas Kay as a director on 2021-12-17

View Document

25/05/2125 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 ALTER ARTICLES 09/02/2021

View Document

24/02/2124 February 2021 ARTICLES OF ASSOCIATION

View Document

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM 3RD FLOOR, 5 NEW YORK STREET MANCHESTER M1 4JB ENGLAND

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

17/02/2117 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 034834220003

View Document

19/01/2119 January 2021 STATEMENT OF COMPANY'S OBJECTS

View Document

11/01/2111 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034834220002

View Document

11/01/2111 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034834220001

View Document

30/12/2030 December 2020 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

23/12/2023 December 2020 PREVSHO FROM 31/12/2020 TO 31/10/2020

View Document

11/12/2011 December 2020 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

09/12/209 December 2020 ARTICLES OF ASSOCIATION

View Document

09/12/209 December 2020 ADOPT ARTICLES 30/11/2020

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR ANDREW JOHN KINSEY

View Document

04/12/204 December 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHATER

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MR STEVEN CHRISTOPHER DENNISON

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MR STEWART THOMAS KAY

View Document

04/12/204 December 2020 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM UNIT 3A INNOVATE PARK ADWICK PARK MANVERS ROTHERHAM S63 5AB UNITED KINGDOM

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/02/205 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / PRACTICE CARE MAINTENANCE SERVICES LTD / 01/08/2019

View Document

11/11/1911 November 2019 PREVSHO FROM 31/12/2019 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034834220002

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034834220001

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM UNIT 12 ROSEBERRY COURT, STOKESLEY, MIDDLESBROUGH NORTH YORKSHIRE TS9 5QT

View Document

09/04/199 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, SECRETARY PAULINE BLOCKLEY

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR ANDREW CHATER

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / PRACTICE RELIABILITY SERVICES LIMITED / 04/01/2019

View Document

04/02/194 February 2019 CESSATION OF PAULINE ANNE BLOCKLEY AS A PSC

View Document

04/02/194 February 2019 CESSATION OF KEVIN BLOCKLEY AS A PSC

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAULINE BLOCKLEY

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MCMANUS

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN BLOCKLEY

View Document

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRACTICE RELIABILITY SERVICES LIMITED

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/06/1829 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

21/06/1721 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 ARTICLES OF ASSOCIATION

View Document

03/03/173 March 2017 ALTER ARTICLES 14/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MCMANUS / 20/12/2013

View Document

09/01/159 January 2015 SECRETARY'S CHANGE OF PARTICULARS / PAULINE ANNE BLOCKLEY / 20/12/2013

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BLOCKLEY / 20/12/2013

View Document

09/01/159 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/08/1413 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

13/08/1413 August 2014 ADOPT ARTICLES 02/05/2014

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MRS PAULINE ANNE BLOCKLEY

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BLOCKLEY / 29/11/2013

View Document

04/02/144 February 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

04/02/144 February 2014 SECRETARY'S CHANGE OF PARTICULARS / PAULINE ANNE BLOCKLEY / 29/11/2013

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MCMANUS / 19/12/2009

View Document

08/01/108 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BLOCKLEY / 19/12/2009

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/12/0831 December 2008 ARTICLES OF ASSOCIATION

View Document

31/12/0831 December 2008 DIRECTOR APPOINTED TIMOTHY MCMANUS

View Document

31/12/0831 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/12/0831 December 2008 GBP IC 6001/6000 23/12/08 GBP SR 1@1=1

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/12/0720 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0720 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: UNIT 4 ROSEBERRY COURT STOKESLEY MIDDLESBROUGH NORTH YORKSHIRE TS9 5QT

View Document

19/09/0719 September 2007 COMPANY NAME CHANGED VIBROTECH LIMITED CERTIFICATE ISSUED ON 19/09/07

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 19/12/04; NO CHANGE OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 19/12/03; NO CHANGE OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: ROSEBERRY COURT ELLERBECK WAY STOKESLEY TS9 5QT

View Document

19/12/0019 December 2000 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 SECRETARY RESIGNED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED

View Document

19/12/9719 December 1997 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