Advanced company searchLink opens in new window

VESTATEC TELEMATICS LIMITED

Company number 09489927

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)
14 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
12 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with updates
12 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 13 March 2022 with updates
23 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
16 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
15 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with updates
11 Mar 2021 PSC05 Change of details for Vestatec Distribution Limited as a person with significant control on 1 June 2020
01 Jun 2020 AD01 Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP United Kingdom to 178 Buckingham Avenue Slough Berkshire SL1 4rd on 1 June 2020
30 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
12 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
17 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
19 Feb 2018 AA Accounts for a dormant company made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
20 Mar 2017 CH01 Director's details changed for Mr Robert Joseph Drake on 12 March 2017
06 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
03 Oct 2016 CH01 Director's details changed for Mr Robert Joseph Drake on 1 October 2016
03 Oct 2016 CH01 Director's details changed for Mr Robert Joseph Drake on 1 October 2016
27 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
13 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-13
  • GBP 100