About

Registered Number: 04819978
Date of Incorporation: 03/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: Hillcrest 7 Greenway, Guiseley, Leeds, West Yorkshire, LS20 8HZ

 

V2 Imaging Ltd was registered on 03 July 2003 and has its registered office in Leeds, it has a status of "Active". The current directors of the organisation are listed as Depledge, Carolyn, Depledge, Andrew Paul. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEPLEDGE, Andrew Paul 03 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DEPLEDGE, Carolyn 03 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 03 July 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 02 April 2012
CH01 - Change of particulars for director 16 November 2011
AD01 - Change of registered office address 16 November 2011
CH03 - Change of particulars for secretary 16 November 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 29 April 2008
287 - Change in situation or address of Registered Office 16 August 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 25 April 2005
287 - Change in situation or address of Registered Office 19 January 2005
363s - Annual Return 16 July 2004
225 - Change of Accounting Reference Date 16 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
287 - Change in situation or address of Registered Office 13 July 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
NEWINC - New incorporation documents 03 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.