VOLTEX COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

24/07/2324 July 2023 Change of details for Mr Shaun Raymond Keyte as a person with significant control on 2017-07-01

View Document

08/02/238 February 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

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

23/03/2023 March 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

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

09/07/179 July 2017 REGISTERED OFFICE CHANGED ON 09/07/2017 FROM 23 HENRY AVENUE RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 2PA

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/07/1526 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN RAYMOND KEYTE / 06/06/2014

View Document

21/07/1421 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 24 WOODFIELD CLOSE TANGMERE CHICHESTER WEST SUSSEX PO20 2FL ENGLAND

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 13 SOUTHDOWN WAY STORRINGTON PULBOROUGH WEST SUSSEX RH20 3NS ENGLAND

View Document

27/07/1327 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

27/07/1327 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN RAYMOND KEYTE / 15/08/2012

View Document

27/05/1327 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 2 WILLOW BREAN HORLEY SURREY RH6 8EA UNITED KINGDOM

View Document

24/07/1224 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/09/113 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN RAYMOND KEYTE / 21/07/2010

View Document

02/09/102 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM WORTH CORNER TUNERS HILL ROAD POUND HILL CRAWLEY WEST SUSSEX RH10 7SL

View Document

03/10/083 October 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 2 WILLOW BREAN HORLEY SURREY RH6 8EA

View Document

28/02/0828 February 2008 SECRETARY'S CHANGE OF PARTICULARS / DARRYL KEYTE / 21/02/2008

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/07/0728 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/10/0322 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0324 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0324 August 2003 REGISTERED OFFICE CHANGED ON 24/08/03 FROM: 37 TATTENHAM WAY BURGH HEATH TADWORTH SURREY KT20 5LX

View Document

11/08/0311 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/011 February 2001 REGISTERED OFFICE CHANGED ON 01/02/01 FROM: 4 FONTANA CLOSE WORTH CRAWLEY WEST SUSSEX RH10 7SE

View Document

01/02/011 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0021 August 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/08/01

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 4 STRATFORD PLACE LONDON W1N 9AE

View Document

21/07/0021 July 2000 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