VOLTMETRIC SPECIAL PROJECTS LTD

Company Documents

DateDescription
20/06/2520 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

03/10/243 October 2024 Liquidators' statement of receipts and payments to 2024-07-25

View Document

19/07/2419 July 2024 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

28/06/2428 June 2024 Registered office address changed from Begbies Traynor Sy Lp 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28

View Document

04/10/234 October 2023 Liquidators' statement of receipts and payments to 2023-07-25

View Document

14/01/2214 January 2022 Certificate of change of name

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

18/10/2118 October 2021 Notification of Jack Howson as a person with significant control on 2021-10-15

View Document

18/10/2118 October 2021 Appointment of Mr Jack Thomas Howson as a director on 2021-10-15

View Document

06/08/216 August 2021 Micro company accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR FRASER CULLEN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/04/1819 April 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE KELVIN ERSWELL

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR LEE ERSWELL

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR LEE KELVIN ERSWELL

View Document

04/04/184 April 2018 CESSATION OF LEE ERSWELL AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR FRASER MARTIN CULLEN

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR DAVID COLLINS

View Document

06/01/176 January 2017 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