VAALTO TECHNOLOGIES LIMITED - WORKSOP


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-01-24 View Report
Gazette. Gazette notice voluntary. 2022-11-08 View Report
Dissolution. Dissolution application strike off company. 2022-10-27 View Report
Accounts. Accounts type micro entity. 2021-04-27 View Report
Address. New address: Enterprise House Carlton Road Worksop S81 7QF. Change date: 2021-04-19. Old address: Enterprise House Carlton Road Worksop S81 7QF England. 2021-04-19 View Report
Confirmation statement. Statement with no updates. 2021-04-19 View Report
Officers. Officer name: Mr Glynn Alexander Davies. Change date: 2021-03-04. 2021-03-04 View Report
Address. New address: Enterprise House Carlton Road Worksop S81 7QF. Change date: 2021-03-04. Old address: Dukeries Business Centre 31-33 Retford Road Worksop S80 2PU England. 2021-03-04 View Report
Accounts. Change account reference date company current shortened. 2021-01-27 View Report
Accounts. Accounts amended with accounts type micro entity. 2020-07-15 View Report
Confirmation statement. Statement with no updates. 2020-02-21 View Report
Accounts. Accounts type micro entity. 2020-01-24 View Report
Accounts. Change account reference date company previous shortened. 2019-10-25 View Report
Accounts. Accounts amended with accounts type micro entity. 2019-04-02 View Report
Confirmation statement. Statement with no updates. 2019-02-11 View Report
Accounts. Accounts type micro entity. 2019-01-25 View Report
Accounts. Change account reference date company previous shortened. 2018-10-26 View Report
Address. Change date: 2018-04-03. New address: Dukeries Business Centre 31-33 Retford Road Worksop S80 2PU. Old address: Duckers Business Centre 31-33 Retford Road Worksop S80 2PU England. 2018-04-03 View Report
Address. Old address: C/O Crossfit Worksop the Box Retford Road Worksop S80 2QD England. Change date: 2018-04-03. New address: Duckers Business Centre 31-33 Retford Road Worksop S80 2PU. 2018-04-03 View Report
Confirmation statement. Statement with no updates. 2018-02-01 View Report
Accounts. Accounts type micro entity. 2018-01-29 View Report
Accounts. Change account reference date company previous shortened. 2017-10-29 View Report
Confirmation statement. Statement with updates. 2017-02-02 View Report
Accounts. Accounts type micro entity. 2017-01-30 View Report
Accounts. Change account reference date company previous shortened. 2016-10-30 View Report
Address. Old address: Pendennis House, 169 Eastgate Worksop Nottinghamshire S80 1QS. New address: C/O Crossfit Worksop the Box Retford Road Worksop S80 2QD. Change date: 2016-09-12. 2016-09-12 View Report
Annual return. With made up date full list shareholders. 2016-02-08 View Report
Accounts. Accounts type total exemption small. 2015-11-30 View Report
Annual return. With made up date full list shareholders. 2015-02-11 View Report
Accounts. Accounts type total exemption small. 2014-10-31 View Report
Annual return. With made up date full list shareholders. 2014-01-22 View Report
Accounts. Accounts type total exemption small. 2013-10-31 View Report
Annual return. With made up date full list shareholders. 2013-01-24 View Report
Accounts. Accounts type total exemption small. 2012-10-31 View Report
Annual return. With made up date full list shareholders. 2012-01-23 View Report
Accounts. Accounts type total exemption small. 2011-12-02 View Report
Annual return. With made up date full list shareholders. 2011-02-07 View Report
Officers. Change date: 2011-01-20. Officer name: Glynn Alexander Davies. 2011-02-07 View Report
Accounts. Accounts type total exemption small. 2010-11-01 View Report
Annual return. With made up date full list shareholders. 2010-02-09 View Report
Officers. Officer name: Glynn Alexander Davies. Change date: 2010-02-09. 2010-02-09 View Report
Accounts. Accounts type total exemption small. 2009-12-02 View Report
Officers. Officer name: Elizabeth Driffill. 2009-11-23 View Report
Annual return. Legacy. 2009-02-12 View Report
Officers. Description: Director's change of particulars / glynn davies / 01/11/2008. 2009-02-12 View Report
Accounts. Accounts type total exemption small. 2008-12-01 View Report
Annual return. Legacy. 2008-04-08 View Report
Accounts. Accounts type total exemption small. 2007-11-28 View Report
Annual return. Legacy. 2007-03-21 View Report
Officers. Description: Secretary's particulars changed. 2006-03-23 View Report