- Company Overview for V2 ELECTRONICS LIMITED (03295088)
- Filing history for V2 ELECTRONICS LIMITED (03295088)
- People for V2 ELECTRONICS LIMITED (03295088)
- Charges for V2 ELECTRONICS LIMITED (03295088)
- More for V2 ELECTRONICS LIMITED (03295088)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jun 2017 | AD01 | Registered office address changed from Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ United Kingdom to Technology House Magnesium Way Hapton Burnley BB12 7BF on 1 June 2017 | |
03 Jan 2017 | AA01 | Current accounting period extended from 31 January 2017 to 31 March 2017 | |
03 Jan 2017 | TM02 | Termination of appointment of Matthew Steven Geoffrey Croucher as a secretary on 20 December 2016 | |
03 Jan 2017 | AD01 | Registered office address changed from Intec 1 Intec Business Park Wade Road Basingstoke Hampshire RG24 8NE to Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ on 3 January 2017 | |
03 Jan 2017 | AP03 | Appointment of Mr Richard Hinds as a secretary on 20 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
26 Aug 2016 | CH01 | Director's details changed for James Stidwill on 12 July 2016 | |
26 Aug 2016 | CH01 | Director's details changed for Jason Goddard on 12 July 2016 | |
04 Aug 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
10 Jun 2016 | MR04 | Satisfaction of charge 2 in full | |
05 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-05
|
|
10 Aug 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
13 Aug 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
09 May 2014 | AP03 | Appointment of Mr Matthew Steven Geoffrey Croucher as a secretary | |
09 May 2014 | AP01 | Appointment of Mr Matthew Steven Geoffrey Croucher as a director | |
09 May 2014 | TM02 | Termination of appointment of Frithjof Johnsen as a secretary | |
09 May 2014 | TM01 | Termination of appointment of Frithjof Johnsen as a director | |
17 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
11 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
02 Jan 2013 | CH01 | Director's details changed for James Stidwill on 15 June 2012 | |
02 Jan 2013 | CH01 | Director's details changed for Frithjof Johnsen on 9 July 2012 | |
02 Jan 2013 | CH01 | Director's details changed for Paul Matravers on 1 July 2012 | |
02 Jan 2013 | CH03 | Secretary's details changed for Frithjof Johnsen on 9 July 2012 |