Advanced company searchLink opens in new window

VITEC HOLDINGS LIMITED

Company number FC026869

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)
31 Jan 2023 OSDS01 Closure of UK establishment(s) BR008864 and overseas company FC026869 on 23 January 2023
19 Oct 2022 AA Full accounts made up to 31 December 2021
04 Oct 2022 OSAP01 Appointment of Mr Andrea Emilio Rigamonti as a director on 1 December 2021
07 Sep 2021 AA Full accounts made up to 31 December 2020
21 Dec 2020 AA Full accounts made up to 31 December 2019
28 Nov 2019 AA Full accounts made up to 31 December 2018
30 Sep 2019 OSTM01 Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 13 September 2019
11 Dec 2018 OSCH03 Director's details changed for Mr Jonathan Mark Bolton on 23 November 2018
11 Jul 2018 AA Full accounts made up to 31 December 2017
03 Jan 2018 OSCH02 Details changed for an overseas company - PO Box 140 Glategny Court, Glategny Esplanade, St Peter Port, Guernsey, GY1 4EW, Guernsey
27 Sep 2017 OSAP01 Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017
30 Aug 2017 OSTM01 Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017
09 Dec 2015 OSCH02 Details changed for an overseas company - Glategny Court Glategny Esplanade, St. Peter Port, Guernsey, GY1 1WR
13 Feb 2015 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR008864 Person Authorised to Represent terminated 16/07/2010 james robert copeman
13 Feb 2015 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR008864 Person Authorised to Accept terminated 16/07/2010 james robert copeman
05 Feb 2015 OSCH03 Director's details changed for Mr Jonathan Mark Bolton on 29 January 2015
05 Feb 2015 OSCH03 Director's details changed for Mr Martin Jon Green on 29 January 2015
05 Feb 2015 OSCH03 Director's details changed for Mr Paul Andrew Hayes on 29 January 2015
05 Feb 2015 OSCH02 Details changed for an overseas company - PO Box 140, Manor Place, St Peter Port, Guernsey, GY1 4EW, Channel Islands
05 Feb 2015 OSCH02 Details changed for an overseas company - Ic Change 29/05/14
05 Feb 2015 OSCH01 Details changed for a UK establishment - BR008864 Address Change One wheatfield way, kingston upon thames, surrey, KT1 2TU,24 January 2015
08 Sep 2011 OSAP01 Appointment of a director
03 Jun 2011 OSTM01 Termination of appointment of James Copeman as a director
03 Jun 2011 OSTM01 Termination of appointment of Richard Cotton as a director
03 Jun 2011 OSAP01 Appointment of a director