VL TEST SYSTEMS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Appointment of Miss Tracey Jane Lewis as a secretary on 2025-05-01

View Document

31/03/2531 March 2025 Termination of appointment of Brian Robin Beacon as a secretary on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Brian Robin Beacon as a director on 2025-03-31

View Document

25/03/2525 March 2025 Notification of Lagercrantz Group Aktiebolag as a person with significant control on 2025-02-20

View Document

25/03/2525 March 2025 Cessation of Van Leeuwen Plus Bv as a person with significant control on 2025-02-20

View Document

04/03/254 March 2025 Termination of appointment of Jeannette Van Leeuwen as a secretary on 2025-02-20

View Document

04/03/254 March 2025 Termination of appointment of Teunis (Theo) Ype Van Leeuwen as a director on 2025-02-20

View Document

04/03/254 March 2025 Appointment of Christianus Martinus Van Den Berk as a director on 2025-02-20

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

17/07/2317 July 2023 Accounts for a small company made up to 2022-12-31

View Document

11/04/2311 April 2023 Appointment of Mr Brian Robin Beacon as a director on 2023-04-01

View Document

11/04/2311 April 2023 Appointment of Mr Brian Robin Beacon as a secretary on 2023-04-01

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

10/05/2210 May 2022 Termination of appointment of Brian Beacon as a secretary on 2022-05-10

View Document

10/05/2210 May 2022 Appointment of Mrs Jeannette Van Leeuwen as a secretary on 2022-05-10

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

18/05/2018 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

04/09/194 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 025663040004

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 CESSATION OF CORNELIS VAN LEEUWEN AS A PSC

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAN LEEUWEN PLUS BV

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR TEUNIS (THEO) YPE VAN LEEUWEN

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, SECRETARY BERENDINA VAN LEEUWEN-OUDE GROENIGER

View Document

02/11/182 November 2018 SECRETARY APPOINTED MR BRIAN BEACON

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR CORNELIS VAN LEEUWEN

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

06/07/176 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

11/08/1611 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

24/12/1524 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

08/07/158 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/12/1429 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/12/1324 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

26/06/1326 June 2013 AUDITOR'S RESIGNATION

View Document

11/06/1311 June 2013 AUDITOR'S RESIGNATION

View Document

22/05/1322 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/12/1227 December 2012 Annual return made up to 23 December 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

08/04/118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

30/12/1030 December 2010 Annual return made up to 23 December 2010 with full list of shareholders

View Document

12/05/1012 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORNELIS VAN LEEUWEN / 29/12/2009

View Document

04/01/104 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/04/9920 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9929 March 1999 REGISTERED OFFICE CHANGED ON 29/03/99 FROM: 3 LITTLE BALMER BUCKINGHAM INDUSTRIAL PARK BUCKINGHAM BUCKS MK18 1TF

View Document

29/03/9929 March 1999

View Document

21/12/9821 December 1998 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/03/9430 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/01/9412 January 1994

View Document

12/01/9412 January 1994 RETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/02/9311 February 1993

View Document

11/02/9311 February 1993 RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS

View Document

29/04/9229 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/02/9226 February 1992 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992

View Document

26/02/9226 February 1992

View Document

16/02/9216 February 1992 REGISTERED OFFICE CHANGED ON 16/02/92 FROM: 20, GUILDFORD PLACE, PAGE HILL, BUCKINGHAM. MK18 1XA.

View Document

16/02/9216 February 1992

View Document

16/02/9216 February 1992

View Document

29/04/9129 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9113 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9112 March 1991 Resolutions

View Document

12/03/9112 March 1991 ALTER MEM AND ARTS 04/02/91

View Document

12/03/9112 March 1991 Resolutions

View Document

12/03/9112 March 1991 Resolutions

View Document

06/03/916 March 1991

View Document

06/03/916 March 1991 CONSO 04/02/91

View Document

06/03/916 March 1991

View Document

06/03/916 March 1991

View Document

06/03/916 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/916 March 1991

View Document

06/03/916 March 1991 Resolutions

View Document

06/03/916 March 1991 Resolutions

View Document

06/03/916 March 1991 Resolutions

View Document

06/03/916 March 1991 RE-CONSOLIDATION. 04/02/91

View Document

06/03/916 March 1991 REGISTERED OFFICE CHANGED ON 06/03/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/03/916 March 1991

View Document

06/03/916 March 1991 NC INC ALREADY ADJUSTED 04/02/91

View Document

20/02/9120 February 1991 Certificate of change of name

View Document

20/02/9120 February 1991 Certificate of change of name

View Document

20/02/9120 February 1991 Certificate of change of name

View Document

20/02/9120 February 1991 COMPANY NAME CHANGED LOOKNOTION LIMITED CERTIFICATE ISSUED ON 15/02/91

View Document

11/01/9111 January 1991 ALTER MEM AND ARTS 07/12/90

View Document

11/01/9111 January 1991 Resolutions

View Document

11/01/9111 January 1991 Resolutions

View Document

07/12/907 December 1990 Incorporation

View Document

07/12/907 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information