(MA) Memorandum and Articles of Association
filed on: 21st, January 2024
| incorporation
|
Free Download
(45 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, January 2024
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-06-30
filed on: 1st, December 2023
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2022-11-01 director's details were changed
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-11-01 director's details were changed
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 7th, November 2022
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on 2022-08-08
filed on: 10th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 10th, January 2022
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address Vitritech Limited Northfield Road Rotherham South Yorkshire S60 1RR. Change occurred on 2021-12-10. Company's previous address: Unit 6 Sheffield Road Tinsley Sheffield S9 1RQ England.
filed on: 10th, December 2021
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 21st, May 2021
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 21st, May 2021
| incorporation
|
Free Download
(45 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 21st, May 2021
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-04-30
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-03-22 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-01-21
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 17th, November 2020
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2020-08-20
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-08-20
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-08-20
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 4th, September 2020
| incorporation
|
Free Download
(44 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution
filed on: 3rd, September 2020
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 3rd, September 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 3rd, September 2020
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-08-20
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 14th, November 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 21st, August 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2017-11-08
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-07-17
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-07-17
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-07-18
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-06-30
filed on: 29th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-18
filed on: 29th, June 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2016-06-29: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 17th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AP03) Appointment (date: 2016-02-19) of a secretary
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed vitri tech LIMITEDcertificate issued on 10/12/15
filed on: 10th, December 2015
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed glass manufacturing services LIMITEDcertificate issued on 04/12/15
filed on: 4th, December 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) New registered office address Unit 6 Sheffield Road Tinsley Sheffield S9 1RQ. Change occurred on 2015-12-03. Company's previous address: 9 Churchill Way Chapeltown Sheffield South Yorkshire S35 2PY.
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-11-27
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-18
filed on: 17th, June 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 24th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-18
filed on: 26th, June 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 4th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-18
filed on: 9th, July 2013
| annual return
|
Free Download
(8 pages)
|
(TM02) Termination of appointment as a secretary on 2013-07-09
filed on: 9th, July 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2013-07-09
filed on: 9th, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 27th, February 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2012-11-27
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-18
filed on: 30th, May 2012
| annual return
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2012-05-30
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-05-30
filed on: 30th, May 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-05-30
filed on: 30th, May 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 14th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to 2011-05-31 (was 2011-06-30).
filed on: 14th, February 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-18
filed on: 18th, May 2011
| annual return
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from University of Leeds 101 Clarendon Road Woodhouse Leeds West Yorkshire LS2 9JT on 2010-07-20
filed on: 20th, July 2010
| address
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2010-07-05) of a secretary
filed on: 5th, July 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-06-25
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-06-25
filed on: 25th, June 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-06-10
filed on: 10th, June 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-06-10
filed on: 10th, June 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-06-10
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 3rd, June 2010
| resolution
|
Free Download
(35 pages)
|
(SH01) Statement of Capital on 2010-05-18: 100.00 GBP
filed on: 3rd, June 2010
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 18th, May 2010
| incorporation
|
Free Download
(18 pages)
|