Victory Machine Tools Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- 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 | 2024-03-31 | |
Trade Debtors | £126,772 | -11.71% |
Employees | £0 | 0% |
Total assets | £702,777 | +4.27% |
TECHJET (WATERJET CUTTING SYSTEMS) LTD.
Company type |
Private Limited Company, Active |
Company Number |
04987673 |
Record last updated |
Thursday, September 15, 2022 10:53:03 PM UTC |
Official Address |
71 Building Hms Daedalus Lee On Solent West, Lee West
There are 3 companies registered at this street
|
Locality |
Lee West |
Region |
Hampshire, England |
Postal Code |
PO139YA
|
Sector |
Construction of other civil engineering projects n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Sep 13, 2022 |
Appointment of a woman as Director
|  |
Registry |
Apr 6, 2016 |
Two appointments: a woman and a man
|  |
Registry |
Aug 15, 2014 |
Registration of a charge / charge code
|  |
Financials |
Jul 1, 2014 |
Annual accounts
|  |
Registry |
Apr 4, 2014 |
Registration of a charge / charge code
|  |
Registry |
Apr 2, 2014 |
Change of particulars for secretary
|  |
Registry |
Dec 16, 2013 |
Annual return
|  |
Financials |
Jul 11, 2013 |
Annual accounts
|  |
Registry |
Dec 11, 2012 |
Annual return
|  |
Financials |
Jul 17, 2012 |
Annual accounts
|  |
Registry |
Dec 12, 2011 |
Annual return
|  |
Registry |
Nov 1, 2011 |
Change of particulars for secretary
|  |
Registry |
Nov 1, 2011 |
Change of particulars for director
|  |
Registry |
Sep 19, 2011 |
Change of location of company records to the single alternative inspection location
|  |
Registry |
Sep 14, 2011 |
Notification of single alternative inspection location
|  |
Financials |
Aug 22, 2011 |
Annual accounts
|  |
Registry |
Jul 12, 2011 |
Change of registered office address
|  |
Registry |
Jan 7, 2011 |
Annual return
|  |
Financials |
Nov 26, 2010 |
Annual accounts
|  |
Registry |
Mar 5, 2010 |
Annual return
|  |
Financials |
Nov 18, 2009 |
Annual accounts
|  |
Registry |
Feb 3, 2009 |
Annual return
|  |
Financials |
Dec 22, 2008 |
Annual accounts
|  |
Registry |
Feb 5, 2008 |
Annual return
|  |
Financials |
Jan 16, 2008 |
Annual accounts
|  |
Registry |
Mar 5, 2007 |
Annual return
|  |
Financials |
Jan 19, 2007 |
Annual accounts
|  |
Registry |
Feb 16, 2006 |
Annual return
|  |
Registry |
Dec 6, 2005 |
Change in situation or address of registered office
|  |
Financials |
Sep 23, 2005 |
Annual accounts
|  |
Registry |
Jul 22, 2005 |
Annual return
|  |
Registry |
Jul 11, 2005 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Dec 29, 2004 |
Annual return
|  |
Registry |
Dec 23, 2004 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Nov 8, 2004 |
Change of accounting reference date
|  |
Registry |
May 14, 2004 |
Company name change
|  |
Registry |
May 14, 2004 |
Change of name certificate
|  |
Registry |
Dec 8, 2003 |
Two appointments: a woman and a man
|  |