Vapourtek Dry Steam Systems Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2017)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2017-09-30
Total assets £8 -339,100%
WESTERN VENDING SERVICES LIMITED
WESTERN SALES AND SERVICE LTD
SUPER CLEAN (SOUTH WEST) LTD.
Company type
Private Limited Company , Active
Company Number
03333002
Record last updated
Tuesday, April 4, 2017 7:56:33 PM UTC
Official Address
1 Heywood Estate Pottery Road Kingsteignton East
There are 4 companies registered at this street
Locality
Kingsteignton East
Region
Devon, England
Postal Code
TQ123RS
Sector
Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Visits
VAPOURTEK DRY STEAM SYSTEMS LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 2023-1 2024-7 2024-8 2025-1 2025-2 2025-3 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Mar 10, 2017
Two appointments: a woman and a man
Registry
Sep 1, 2015
Appointment of a woman
Registry
Apr 23, 2014
Annual return
Financials
Aug 28, 2013
Annual accounts
Registry
Apr 11, 2013
Annual return
Financials
Oct 31, 2012
Annual accounts
Registry
Mar 23, 2012
Annual return
Financials
Sep 9, 2011
Annual accounts
Financials
Jun 14, 2011
Annual accounts 3333...
Registry
Apr 8, 2011
Annual return
Registry
May 27, 2010
Annual return 3333...
Registry
May 27, 2010
Change of location of company records to the single alternative inspection location
Registry
May 27, 2010
Change of particulars for director
Registry
May 27, 2010
Notification of single alternative inspection location
Registry
May 27, 2010
Change of particulars for secretary
Registry
May 27, 2010
Change of registered office address
Financials
Oct 31, 2009
Annual accounts
Registry
Mar 13, 2009
Annual return
Financials
Dec 12, 2008
Annual accounts
Registry
Apr 18, 2008
Annual return
Financials
Jun 5, 2007
Annual accounts
Registry
Mar 27, 2007
Annual return
Financials
Jan 25, 2007
Amended accounts
Financials
Jun 13, 2006
Annual accounts
Registry
Mar 9, 2006
Annual return
Financials
Nov 16, 2005
Annual accounts
Registry
Aug 22, 2005
Company name change
Registry
Aug 22, 2005
Change of name certificate
Registry
Mar 17, 2005
Annual return
Financials
Sep 29, 2004
Annual accounts
Registry
Mar 25, 2004
Annual return
Registry
Jun 18, 2003
Particulars of a mortgage or charge
Financials
May 19, 2003
Annual accounts
Financials
Mar 20, 2003
Annual accounts 3333...
Registry
Mar 17, 2003
Annual return
Registry
Mar 2, 2003
Change in situation or address of registered office
Registry
Jun 7, 2002
Change of name certificate
Registry
Jun 7, 2002
Company name change
Registry
Mar 18, 2002
Annual return
Financials
Mar 7, 2002
Annual accounts
Registry
Mar 19, 2001
Annual return
Financials
Nov 29, 2000
Annual accounts
Registry
Sep 7, 2000
Company name change
Registry
Sep 6, 2000
Change of name certificate
Registry
Mar 16, 2000
Annual return
Financials
Dec 29, 1999
Annual accounts
Registry
Mar 24, 1999
Annual return
Financials
Jan 8, 1999
Annual accounts
Registry
May 1, 1998
Annual return
Registry
Sep 24, 1997
Resignation of a director
Registry
Sep 11, 1997
Resignation of one Vending Operator and one Director (a man)
Registry
Apr 19, 1997
Particulars of a mortgage or charge
Registry
Mar 10, 1997
Three appointments: 3 men