Advanced company searchLink opens in new window

V2 ELECTRONICS LIMITED

Company number 03295088

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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