VISUAL ENGINEERING TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/11/2125 November 2021 Memorandum and Articles of Association

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

23/11/2123 November 2021 Change of share class name or designation

View Document

22/11/2122 November 2021 Particulars of variation of rights attached to shares

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

20/07/2120 July 2021 Termination of appointment of John Greville Simmons as a director on 2021-07-01

View Document

26/06/2126 June 2021 Purchase of own shares.

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/02/2122 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

17/09/1917 September 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALDER & CO (REGISTRARS) LIMITED / 16/09/2019

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW

View Document

14/05/1914 May 2019 22/03/19 STATEMENT OF CAPITAL GBP 1980

View Document

24/04/1924 April 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/04/1924 April 2019 CESSATION OF JOHN GREVILLE SIMMONS AS A PSC

View Document

17/04/1917 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GREVILLE SIMMONS

View Document

04/12/184 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

24/02/1824 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063953440001

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 06/09/17 STATEMENT OF CAPITAL GBP 2430

View Document

11/10/1711 October 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/10/1711 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HARRINGTON

View Document

05/10/175 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/10/2017

View Document

28/09/1728 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ASHWORTH

View Document

24/08/1724 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063953440001

View Document

11/08/1711 August 2017 NOTIFICATION OF PSC STATEMENT ON 10/10/2016

View Document

11/08/1711 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/08/2017

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/01/1726 January 2017 PREVSHO FROM 29/04/2016 TO 28/04/2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/01/1628 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED JOHN GREVILLE SIMMONS

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUDGE

View Document

12/10/1512 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/10/1413 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/10/1314 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

20/03/1320 March 2013 19/03/13 STATEMENT OF CAPITAL GBP 3600

View Document

19/03/1319 March 2013 19/03/13 STATEMENT OF CAPITAL GBP 2200

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/01/1323 January 2013 01/01/13 STATEMENT OF CAPITAL GBP 1380

View Document

16/10/1216 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW UNITED KINGDOM

View Document

19/06/1219 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALDER & CO (REGISTRARS) LIMITED / 18/06/2012

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/11/111 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MICHAEL RICHARD JOSEPH BUDGE

View Document

14/09/1114 September 2011 08/09/11 STATEMENT OF CAPITAL GBP 1020

View Document

14/09/1114 September 2011 08/09/11 STATEMENT OF CAPITAL GBP 1200

View Document

14/09/1114 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARRINGTON / 01/06/2011

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 28 STATION APPROACH HAYES BROMLEY KENT BR2 7EH

View Document

13/12/1013 December 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR APPOINTED RICHARD ELLIOTT

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/08/1010 August 2010 10/08/10 STATEMENT OF CAPITAL GBP 1000

View Document

15/06/1015 June 2010 PREVEXT FROM 31/03/2010 TO 30/04/2010

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, SECRETARY BRISAN SECRETARIES LIMITED

View Document

14/06/1014 June 2010 CORPORATE SECRETARY APPOINTED CALDER & CO (REGISTRARS) LIMITED

View Document

25/05/1025 May 2010 PREVSHO FROM 09/04/2010 TO 31/03/2010

View Document

25/05/1025 May 2010 SAIL ADDRESS CREATED

View Document

25/05/1025 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/10/0928 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRISAN SECRETARIES LIMITED / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN ASHWORTH / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HARRINGTON / 12/10/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 9 April 2009

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK WARRINGTON / 03/06/2009

View Document

31/12/0831 December 2008 CURREXT FROM 31/10/2008 TO 09/04/2009

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED MARK WARRINGTON

View Document

14/10/0814 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 NEW SECRETARY APPOINTED

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

28/10/0728 October 2007 REGISTERED OFFICE CHANGED ON 28/10/07 FROM: 8 EAST STREET COGGESHALL ESSEX CO6 1SH

View Document

10/10/0710 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

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