VOCA DOOR & ACCESS LTD

Company Documents

DateDescription
22/10/2522 October 2025 NewChange of details for Mr Roy Darren Cunningham as a person with significant control on 2025-05-12

View Document

22/10/2522 October 2025 NewDirector's details changed for Mr Roy Darren Cunningham on 2025-05-12

View Document

13/11/2413 November 2024 Voluntary strike-off action has been suspended

View Document

13/11/2413 November 2024 Voluntary strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

17/10/2417 October 2024 Application to strike the company off the register

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

17/01/2417 January 2024 Director's details changed for Mr Darren Roy Cunningham on 2024-01-01

View Document

17/01/2417 January 2024 Change of details for Mr Darren Roy Cunningham as a person with significant control on 2024-01-01

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

15/08/2315 August 2023 Second filing for the appointment of Mr Darren Cunningham as a director

View Document

09/08/239 August 2023 Certificate of change of name

View Document

08/08/238 August 2023 Statement of capital following an allotment of shares on 2023-07-14

View Document

08/08/238 August 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

08/08/238 August 2023 Registered office address changed from Unit 3 Arch Lane Ashton-in-Makerfield Wigan WN4 0XL England to St Anns Mount 166 Prescot Road St. Helens Merseyside WA10 3TS on 2023-08-08

View Document

08/08/238 August 2023 Appointment of Mr Darren Cunningham as a director on 2023-07-26

View Document

08/08/238 August 2023 Appointment of Mr Colin Butterworth as a director on 2023-07-26

View Document

08/08/238 August 2023 Appointment of Mr Andrew Gregg as a director on 2023-07-26

View Document

08/08/238 August 2023 Notification of Darren Cunningham as a person with significant control on 2023-07-14

View Document

08/08/238 August 2023 Notification of Leo Capital Management Ltd as a person with significant control on 2023-07-14

View Document

08/08/238 August 2023 Change of details for Mr Gareth Bate as a person with significant control on 2023-07-14

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM 2 ASHLAND AVENUE ASHTON-IN-MAKERFIELD WIGAN WN4 9SP ENGLAND

View Document

23/09/2023 September 2020 REGISTERED OFFICE CHANGED ON 23/09/2020 FROM 118 GOLBORNE ENTERPRISE PARK KIDGLOVE ROAD ASHTON IN MAKERFIELD WA3 3DR UNITED KINGDOM

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/07/203 July 2020 CESSATION OF DANIEL JONATHON HOGG AS A PSC

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MR GARETH BATE / 28/05/2020

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL HOGG

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRICE

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER DENNIS PRICE

View Document

28/08/1928 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JONATHON HOGG

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR DANIEL JONATHON HOGG

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

24/04/1924 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 30

View Document

17/04/1917 April 2019 CESSATION OF LEE HOGG AS A PSC

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR LEE HOGG

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MR GARETH BATES / 29/08/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH BATES / 29/08/2018

View Document

21/08/1821 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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