Advanced company searchLink opens in new window

VESSELTEC HOLDINGS LIMITED

Company number 10583502

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)
19 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2023 AA Accounts for a small company made up to 31 December 2022
20 Dec 2023 DS01 Application to strike the company off the register
23 Jul 2023 TM01 Termination of appointment of Chad Michael Spaeth as a director on 20 July 2023
12 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Nov 2021 AD01 Registered office address changed from Unit 9, Coates Industrial Estate Middlewich Road Byley Middlewich CW10 9NX England to 38 Somers Road Rugby CV22 7DH on 4 November 2021
25 Oct 2021 AP01 Appointment of Mr Chad Michael Spaeth as a director on 21 October 2021
22 Jul 2021 AD01 Registered office address changed from Unit 9, Coates Industrial Estate Middlewich Road Byley Middlewich CW10 9NT England to Unit 9, Coates Industrial Estate Middlewich Road Byley Middlewich CW10 9NX on 22 July 2021
13 Jul 2021 AP01 Appointment of Mr Timothy Damien Brooksbank as a director on 8 July 2021
13 Jul 2021 PSC02 Notification of Tgm Vesseltec Holdings Ltd as a person with significant control on 8 July 2021
13 Jul 2021 TM02 Termination of appointment of Vivienne Elaine Smith as a secretary on 8 July 2021
13 Jul 2021 AP01 Appointment of Mr Eric Arthur Kolodner as a director on 8 July 2021
13 Jul 2021 PSC07 Cessation of Vivienne Elaine Smith as a person with significant control on 8 July 2021
13 Jul 2021 AD01 Registered office address changed from Limes Farm 11 Treelands Barnsley South Yorkshire S75 2HZ England to Unit 9, Coates Industrial Estate Middlewich Road Byley Middlewich CW10 9NT on 13 July 2021
13 Jul 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
13 Jul 2021 AP01 Appointment of Mr Jonathan Lee Frewin as a director on 8 July 2021
13 Jul 2021 TM01 Termination of appointment of Ian Robert Smith as a director on 8 July 2021
13 Jul 2021 PSC07 Cessation of Ian Robert Smith as a person with significant control on 8 July 2021
05 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
29 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates