VSTECHNOLOGY LIMITED

04908131
MIDCITY PLACE 71 HIGH HOLBORN LONDON UNITED KINGDOM WC1V 6EA

Documents

Documents
Date Category Description Pages
23 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2024 accounts Annual Accounts 25 Buy now
23 Apr 2024 officers Appointment of director (Mr Ian James Ince) 2 Buy now
04 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2023 officers Termination of appointment of director (Paul Gilbert) 1 Buy now
04 Dec 2022 officers Appointment of director (Mr Chris Mcginnis) 2 Buy now
04 Dec 2022 officers Termination of appointment of director (Andrew Smith) 1 Buy now
24 Oct 2022 accounts Annual Accounts 21 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2022 officers Termination of appointment of director (Jeremy Schlachter) 1 Buy now
29 Dec 2021 accounts Annual Accounts 20 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2020 officers Appointment of director (Mr Andrew Smith) 2 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jun 2020 accounts Annual Accounts 7 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 7 Buy now
06 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2018 accounts Annual Accounts 8 Buy now
03 Sep 2018 officers Appointment of director (Mr Paul Gilbert) 2 Buy now
03 Sep 2018 officers Termination of appointment of director (Alexander Lancaster Ambrose) 1 Buy now
20 Apr 2018 officers Change of particulars for director (Mr Alexander Lancaster Ambrose) 2 Buy now
05 Apr 2018 officers Appointment of director (Mr Jeremy Schlachter) 2 Buy now
05 Apr 2018 officers Termination of appointment of director (Daniel Peter Phillips) 1 Buy now
03 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2017 officers Appointment of director (Mr Daniel Peter Phillips) 2 Buy now
03 Nov 2017 officers Termination of appointment of director (Andrew Porter) 1 Buy now
07 Oct 2017 accounts Annual Accounts 20 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 accounts Annual Accounts 20 Buy now
13 Oct 2015 accounts Annual Accounts 17 Buy now
23 Sep 2015 annual-return Annual Return 4 Buy now
17 Feb 2015 officers Appointment of secretary (Mr Brian Moore) 2 Buy now
11 Dec 2014 officers Appointment of director (Mr Andrew Porter) 2 Buy now
11 Dec 2014 officers Termination of appointment of secretary (Paul Wright) 1 Buy now
08 Dec 2014 officers Appointment of director (Mr Alexander Ambrose) 2 Buy now
08 Dec 2014 officers Termination of appointment of director (Paul Simon Kent Wright) 1 Buy now
06 Oct 2014 accounts Annual Accounts 18 Buy now
26 Sep 2014 annual-return Annual Return 3 Buy now
28 Jul 2014 officers Appointment of director (Mr Paul Simon Kent Wright) 2 Buy now
28 Jul 2014 officers Termination of appointment of director (Paul David Morris) 1 Buy now
24 Sep 2013 annual-return Annual Return 4 Buy now
12 Aug 2013 accounts Annual Accounts 18 Buy now
16 Oct 2012 annual-return Annual Return 4 Buy now
12 Jun 2012 accounts Annual Accounts 17 Buy now
16 Mar 2012 officers Change of particulars for secretary (Paul Wright) 2 Buy now
30 Sep 2011 annual-return Annual Return 4 Buy now
02 Aug 2011 accounts Annual Accounts 18 Buy now
07 Oct 2010 annual-return Annual Return 4 Buy now
11 Aug 2010 accounts Annual Accounts 16 Buy now
05 Jul 2010 officers Appointment of director (Paul Morris) 3 Buy now
05 Jul 2010 officers Termination of appointment of director (Graham Cosier) 2 Buy now
20 Jan 2010 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
06 Jan 2010 auditors Auditors Resignation Company 1 Buy now
06 Jan 2010 resolution Resolution 10 Buy now
05 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2010 officers Appointment of secretary (Paul Wright) 3 Buy now
05 Jan 2010 officers Termination of appointment of director (Elliott Norris) 2 Buy now
05 Jan 2010 officers Termination of appointment of director (Brian Norris) 2 Buy now
05 Jan 2010 officers Termination of appointment of director (Jeremy Bowskill) 2 Buy now
03 Dec 2009 officers Termination of appointment of secretary (Cavendish Secretarial Limited) 1 Buy now
03 Dec 2009 accounts Annual Accounts 16 Buy now
04 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Sep 2009 annual-return Return made up to 23/09/09; full list of members 4 Buy now
27 Nov 2008 officers Director's change of particulars / elliott norris / 27/11/2008 1 Buy now
27 Nov 2008 officers Director's change of particulars / jeremy bowskill / 27/11/2008 1 Buy now
01 Oct 2008 accounts Annual Accounts 16 Buy now
25 Sep 2008 annual-return Return made up to 23/09/08; full list of members 4 Buy now
04 Mar 2008 accounts Annual Accounts 15 Buy now
27 Sep 2007 annual-return Return made up to 23/09/07; full list of members 3 Buy now
14 Dec 2006 accounts Annual Accounts 16 Buy now
26 Sep 2006 annual-return Return made up to 23/09/06; full list of members 3 Buy now
05 May 2006 accounts Annual Accounts 16 Buy now
27 Sep 2005 annual-return Return made up to 23/09/05; full list of members 3 Buy now
29 Jul 2005 accounts Annual Accounts 5 Buy now
15 Jul 2005 accounts Accounting reference date shortened from 30/09/05 to 30/06/05 1 Buy now
12 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2004 capital Ad 02/08/04--------- £ si 999@1 2 Buy now
27 Oct 2004 officers New secretary appointed 2 Buy now
27 Oct 2004 officers Secretary resigned 1 Buy now
27 Oct 2004 address Registered office changed on 27/10/04 from: the old manor, pretty road theberton leiston suffolk IP16 4RY 1 Buy now
27 Oct 2004 annual-return Return made up to 23/09/04; full list of members 7 Buy now
23 Jan 2004 officers New director appointed 2 Buy now
23 Jan 2004 officers New director appointed 2 Buy now
23 Jan 2004 officers New director appointed 2 Buy now
23 Jan 2004 officers New director appointed 2 Buy now
23 Jan 2004 officers New secretary appointed 2 Buy now
16 Jan 2004 officers Director resigned 1 Buy now
16 Jan 2004 officers Secretary resigned 1 Buy now
23 Sep 2003 incorporation Incorporation Company 17 Buy now