VITESSE ENGINEERING SERVICES LTD - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-08 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/24, NO UPDATES
2023-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-04-07 delete sic_code 22290 - Manufacture of other plastic products
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES
2023-01-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-04-07 delete sic_code 25620 - Machining
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES
2019-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE JOHN NATHAN WARD / 26/02/2019
2019-02-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WAYNE JOHN NATHAN WARD / 26/02/2019
2018-11-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-11-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-10-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-04-07 delete address 2, HILLCREST AVENUE HULLAND WARD ASHBOURNE DERBYSHIRE DE6 3FW
2018-04-07 insert address WHITE HOUSE FARM MAIN ROAD HULLAND WARD ASHBOURNE DERBYSHIRE UNITED KINGDOM DE6 3EF
2018-04-07 insert sic_code 22290 - Manufacture of other plastic products
2018-04-07 insert sic_code 25620 - Machining
2018-04-07 insert sic_code 74100 - specialised design activities
2018-04-07 update registered_address
2018-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2018 FROM 2, HILLCREST AVENUE HULLAND WARD ASHBOURNE DERBYSHIRE DE6 3FW
2018-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-09-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-08-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-10-08 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-10-08 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-09-15 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-02-16 => 2016-02-16
2016-05-14 update returns_next_due_date 2016-03-15 => 2017-03-16
2016-03-19 update statutory_documents 16/02/16 FULL LIST
2015-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE JOHN NATHAN WARD / 05/10/2015
2015-07-10 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-07-10 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-06-04 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-16 => 2015-02-16
2015-04-08 update returns_next_due_date 2015-03-16 => 2016-03-15
2015-03-22 update statutory_documents 16/02/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-06-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-05-21 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-16 => 2014-02-16
2014-04-07 update returns_next_due_date 2014-03-16 => 2015-03-16
2014-03-12 update statutory_documents 16/02/14 FULL LIST
2013-06-25 update returns_last_madeup_date 2012-02-16 => 2013-02-16
2013-06-25 update returns_next_due_date 2013-03-16 => 2014-03-16
2013-06-25 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-06-25 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-04-15 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-03-03 update statutory_documents 16/02/13 FULL LIST
2012-04-25 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-02-21 update statutory_documents 16/02/12 FULL LIST
2011-04-11 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-04-01 update statutory_documents 16/02/11 FULL LIST
2010-05-04 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-29 update statutory_documents 16/02/10 FULL LIST
2009-02-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION