VTECH S.M.T. LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Termination of appointment of Derek James Walker as a director on 2023-08-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

24/11/2024 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/11/2020

View Document

28/10/2028 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK JAMES WALKER

View Document

28/10/2028 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD MICHAEL HETMAN

View Document

28/10/2028 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM GEOFFREY NICHOLS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, SECRETARY RONALD HETMAN

View Document

24/10/1624 October 2016 SECRETARY APPOINTED GILLIAN NICHOLS

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/12/154 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 ADOPT ARTICLES 19/02/2015

View Document

04/12/144 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/12/134 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/11/1227 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/12/111 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/12/101 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MICHAEL HETMAN / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM NICHOLLS / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES WALKER / 03/12/2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: UNIT 1, 9 MUNRO ROAD SPRINGKERSE STIRLING FK7 7XQ

View Document

05/12/035 December 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED

View Document

15/10/0115 October 2001 SECRETARY RESIGNED

View Document

02/02/012 February 2001 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 COMPANY NAME CHANGED KTECH S.M.T. LTD. CERTIFICATE ISSUED ON 06/03/97

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

28/02/9728 February 1997 NEW SECRETARY APPOINTED

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 PARTIC OF MORT/CHARGE *****

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 SECRETARY RESIGNED

View Document

10/12/9610 December 1996 ALTER MEM AND ARTS 28/11/96

View Document

05/12/965 December 1996 REGISTERED OFFICE CHANGED ON 05/12/96 FROM: 5 LOGIE MILL EDINBURGH EH7 4HH

View Document

27/11/9627 November 1996 COMPANY NAME CHANGED GRANGEBAY LIMITED CERTIFICATE ISSUED ON 28/11/96

View Document

25/11/9625 November 1996 NC INC ALREADY ADJUSTED 07/11/96

View Document

25/11/9625 November 1996 £ NC 100/10000 07/11/

View Document

07/11/967 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information