VL TEST SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Appointment of Miss Tracey Jane Lewis as a secretary on 2025-05-01 |
31/03/2531 March 2025 | Termination of appointment of Brian Robin Beacon as a secretary on 2025-03-31 |
31/03/2531 March 2025 | Termination of appointment of Brian Robin Beacon as a director on 2025-03-31 |
25/03/2525 March 2025 | Notification of Lagercrantz Group Aktiebolag as a person with significant control on 2025-02-20 |
25/03/2525 March 2025 | Cessation of Van Leeuwen Plus Bv as a person with significant control on 2025-02-20 |
04/03/254 March 2025 | Termination of appointment of Jeannette Van Leeuwen as a secretary on 2025-02-20 |
04/03/254 March 2025 | Termination of appointment of Teunis (Theo) Ype Van Leeuwen as a director on 2025-02-20 |
04/03/254 March 2025 | Appointment of Christianus Martinus Van Den Berk as a director on 2025-02-20 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
17/07/2317 July 2023 | Accounts for a small company made up to 2022-12-31 |
11/04/2311 April 2023 | Appointment of Mr Brian Robin Beacon as a director on 2023-04-01 |
11/04/2311 April 2023 | Appointment of Mr Brian Robin Beacon as a secretary on 2023-04-01 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
01/10/221 October 2022 | Accounts for a small company made up to 2021-12-31 |
10/05/2210 May 2022 | Termination of appointment of Brian Beacon as a secretary on 2022-05-10 |
10/05/2210 May 2022 | Appointment of Mrs Jeannette Van Leeuwen as a secretary on 2022-05-10 |
24/12/2124 December 2021 | Confirmation statement made on 2021-12-21 with no updates |
29/09/2129 September 2021 | Accounts for a small company made up to 2020-12-31 |
18/05/2018 May 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
04/09/194 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
19/03/1919 March 2019 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 025663040004 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
20/12/1820 December 2018 | CESSATION OF CORNELIS VAN LEEUWEN AS A PSC |
20/12/1820 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAN LEEUWEN PLUS BV |
02/11/182 November 2018 | DIRECTOR APPOINTED MR TEUNIS (THEO) YPE VAN LEEUWEN |
02/11/182 November 2018 | APPOINTMENT TERMINATED, SECRETARY BERENDINA VAN LEEUWEN-OUDE GROENIGER |
02/11/182 November 2018 | SECRETARY APPOINTED MR BRIAN BEACON |
02/11/182 November 2018 | APPOINTMENT TERMINATED, DIRECTOR CORNELIS VAN LEEUWEN |
18/09/1818 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
06/07/176 July 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
20/04/1720 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
11/08/1611 August 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
24/12/1524 December 2015 | Annual return made up to 23 December 2015 with full list of shareholders |
08/07/158 July 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
29/12/1429 December 2014 | Annual return made up to 23 December 2014 with full list of shareholders |
05/08/145 August 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
24/12/1324 December 2013 | Annual return made up to 23 December 2013 with full list of shareholders |
26/06/1326 June 2013 | AUDITOR'S RESIGNATION |
11/06/1311 June 2013 | AUDITOR'S RESIGNATION |
22/05/1322 May 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
27/12/1227 December 2012 | Annual return made up to 23 December 2012 with full list of shareholders |
29/03/1229 March 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
27/01/1227 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
08/04/118 April 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
30/12/1030 December 2010 | Annual return made up to 23 December 2010 with full list of shareholders |
12/05/1012 May 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CORNELIS VAN LEEUWEN / 29/12/2009 |
04/01/104 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
29/07/0929 July 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
23/12/0823 December 2008 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
02/01/082 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
04/09/074 September 2007 | NEW SECRETARY APPOINTED |
04/09/074 September 2007 | SECRETARY RESIGNED |
26/04/0726 April 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
20/01/0720 January 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
03/01/063 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
19/09/0519 September 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
24/03/0524 March 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
04/01/054 January 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
06/08/046 August 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
16/03/0416 March 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
30/12/0330 December 2003 | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
29/10/0329 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
13/01/0313 January 2003 | RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS |
14/10/0214 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
09/01/029 January 2002 | RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS |
24/05/0124 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
05/01/015 January 2001 | RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS |
07/04/007 April 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
27/01/0027 January 2000 | RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS |
01/07/991 July 1999 | NEW SECRETARY APPOINTED |
01/07/991 July 1999 | SECRETARY RESIGNED |
01/07/991 July 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
20/04/9920 April 1999 | PARTICULARS OF MORTGAGE/CHARGE |
29/03/9929 March 1999 | REGISTERED OFFICE CHANGED ON 29/03/99 FROM: 3 LITTLE BALMER BUCKINGHAM INDUSTRIAL PARK BUCKINGHAM BUCKS MK18 1TF |
29/03/9929 March 1999 | |
21/12/9821 December 1998 | RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS |
05/03/985 March 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
11/01/9811 January 1998 | RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS |
04/11/974 November 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
20/01/9720 January 1997 | RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS |
17/09/9617 September 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
18/12/9518 December 1995 | RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS |
02/11/952 November 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
09/01/959 January 1995 | RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS |
09/01/959 January 1995 | |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
30/03/9430 March 1994 | PARTICULARS OF MORTGAGE/CHARGE |
08/03/948 March 1994 | FULL ACCOUNTS MADE UP TO 31/12/93 |
12/01/9412 January 1994 | |
12/01/9412 January 1994 | RETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS |
01/04/931 April 1993 | FULL ACCOUNTS MADE UP TO 31/12/92 |
11/02/9311 February 1993 | |
11/02/9311 February 1993 | RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS |
29/04/9229 April 1992 | FULL ACCOUNTS MADE UP TO 31/12/91 |
26/02/9226 February 1992 | RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS |
26/02/9226 February 1992 | |
26/02/9226 February 1992 | |
16/02/9216 February 1992 | REGISTERED OFFICE CHANGED ON 16/02/92 FROM: 20, GUILDFORD PLACE, PAGE HILL, BUCKINGHAM. MK18 1XA. |
16/02/9216 February 1992 | |
16/02/9216 February 1992 | |
29/04/9129 April 1991 | PARTICULARS OF MORTGAGE/CHARGE |
13/03/9113 March 1991 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/03/9112 March 1991 | Resolutions |
12/03/9112 March 1991 | ALTER MEM AND ARTS 04/02/91 |
12/03/9112 March 1991 | Resolutions |
12/03/9112 March 1991 | Resolutions |
06/03/916 March 1991 | |
06/03/916 March 1991 | CONSO 04/02/91 |
06/03/916 March 1991 | |
06/03/916 March 1991 | |
06/03/916 March 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
06/03/916 March 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
06/03/916 March 1991 | |
06/03/916 March 1991 | Resolutions |
06/03/916 March 1991 | Resolutions |
06/03/916 March 1991 | Resolutions |
06/03/916 March 1991 | RE-CONSOLIDATION. 04/02/91 |
06/03/916 March 1991 | REGISTERED OFFICE CHANGED ON 06/03/91 FROM: 2 BACHES STREET LONDON N1 6UB |
06/03/916 March 1991 | |
06/03/916 March 1991 | NC INC ALREADY ADJUSTED 04/02/91 |
20/02/9120 February 1991 | Certificate of change of name |
20/02/9120 February 1991 | Certificate of change of name |
20/02/9120 February 1991 | Certificate of change of name |
20/02/9120 February 1991 | COMPANY NAME CHANGED LOOKNOTION LIMITED CERTIFICATE ISSUED ON 15/02/91 |
11/01/9111 January 1991 | ALTER MEM AND ARTS 07/12/90 |
11/01/9111 January 1991 | Resolutions |
11/01/9111 January 1991 | Resolutions |
07/12/907 December 1990 | Incorporation |
07/12/907 December 1990 | 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