Advanced company searchLink opens in new window

VASCULAR AND THROMBOSIS EXPERTS LIMITED

Company number 04222016

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)
16 Dec 2024 CS01 Confirmation statement made on 28 November 2024 with updates
02 Dec 2024 AD01 Registered office address changed from Park House 200 Drake Street Rochdale Lancashire OL16 1PJ to The Lodge 858 Wilmslow Road Didsbury Manchester M20 2AU on 2 December 2024
12 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with updates
26 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
15 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
28 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
06 Jan 2023 CS01 Confirmation statement made on 28 November 2022 with no updates
07 Jan 2022 CS01 Confirmation statement made on 28 November 2021 with no updates
04 Dec 2021 AA Unaudited abridged accounts made up to 31 May 2021
07 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
14 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
25 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with updates
17 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
25 May 2017 CS01 Confirmation statement made on 25 May 2017 with no updates
21 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
09 Sep 2016 CS01 Confirmation statement made on 13 August 2016 with updates
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
21 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 4 January 2016
  • GBP 5
09 Dec 2015 TM01 Termination of appointment of Margaret Ludmilla Mccollum as a director on 28 August 2015
04 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4