Advanced company searchLink opens in new window

VEX LIMITED

Company number 06618493

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)
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
10 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
11 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Mar 2013 AA01 Previous accounting period extended from 30 June 2012 to 31 December 2012
10 Jul 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
13 Jul 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
08 Jul 2011 AD01 Registered office address changed from Energy House Tir Llwyd Industrial Estate Kinmel Bay Rhyl Clwyd LL18 5JA on 8 July 2011
31 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
27 Jul 2010 AD01 Registered office address changed from Willow Cottage Glascoed Abergele Denbighshire LL22 9DG on 27 July 2010
23 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Mr Bonner Hingeley on 12 June 2010
10 Jun 2010 CERTNM Company name changed biocare (north wales) LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-05-20
10 Jun 2010 CONNOT Change of name notice
27 Apr 2010 CONNOT Change of name notice
27 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-22
10 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
17 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2009 AR01 Annual return made up to 12 June 2009 with full list of shareholders
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off