Advanced company searchLink opens in new window

GRANDVISION TECH CENTRE UK LIMITED

Company number 03748361

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)
20 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
02 Sep 2016 AA Full accounts made up to 31 December 2015
13 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
30 Sep 2015 AA Full accounts made up to 31 December 2014
11 May 2015 CERTNM Company name changed central lab V.E. LIMITED\certificate issued on 11/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-30
11 May 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
05 Feb 2015 CH02 Director's details changed for Abbeyfield Ve Limited on 1 February 2015
05 Feb 2015 CH02 Director's details changed for Linkmel V.E. Limited on 1 February 2015
05 Feb 2015 CH04 Secretary's details changed for Abbeyfield Ve Limited on 1 February 2015
04 Feb 2015 AD01 Registered office address changed from Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP to Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ on 4 February 2015
19 May 2014 AA Full accounts made up to 31 December 2013
13 May 2014 AP01 Appointment of Mr Neil Edward Paul Mcgowan as a director
12 May 2014 TM01 Termination of appointment of David Hart as a director
14 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
12 Dec 2013 AUD Auditor's resignation
03 Oct 2013 AA Full accounts made up to 31 December 2012
17 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
16 Apr 2013 AP01 Appointment of David Hart as a director
08 Jan 2013 TM01 Termination of appointment of Stephen Mason as a director
01 Oct 2012 AA Full accounts made up to 31 December 2011
13 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
31 Aug 2011 AA Full accounts made up to 31 December 2010
21 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
13 Jan 2011 MISC 519
05 Oct 2010 AA Full accounts made up to 31 December 2009