About

Registered Number: 02369458
Date of Incorporation: 06/04/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: 3175 Century Way, Thorpe Park, Leeds, LS15 8ZB,

 

Vhe Technology Ltd was registered on 06 April 1989 and are based in Leeds, it has a status of "Active". We don't know the number of employees at Vhe Technology Ltd. There is one director listed as Jones, Dennis for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Dennis N/A 19 August 1991 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 15 October 2019
TM01 - Termination of appointment of director 08 October 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 05 January 2019
AD01 - Change of registered office address 17 December 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 27 November 2017
CH01 - Change of particulars for director 24 November 2017
TM01 - Termination of appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 08 January 2014
AP01 - Appointment of director 02 July 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 22 November 2010
AP01 - Appointment of director 15 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 April 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 08 January 2009
353 - Register of members 24 July 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 19 November 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
353 - Register of members 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
287 - Change in situation or address of Registered Office 14 August 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 30 January 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
288b - Notice of resignation of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
AA - Annual Accounts 05 May 2005
363a - Annual Return 13 April 2005
395 - Particulars of a mortgage or charge 20 January 2005
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
288c - Notice of change of directors or secretaries or in their particulars 27 May 2004
288c - Notice of change of directors or secretaries or in their particulars 21 May 2004
363a - Annual Return 13 April 2004
AA - Annual Accounts 08 December 2003
288c - Notice of change of directors or secretaries or in their particulars 07 November 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288c - Notice of change of directors or secretaries or in their particulars 31 July 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 23 April 2003
RESOLUTIONS - N/A 06 September 2002
RESOLUTIONS - N/A 06 September 2002
RESOLUTIONS - N/A 06 September 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
225 - Change of Accounting Reference Date 02 June 2002
287 - Change in situation or address of Registered Office 02 June 2002
363s - Annual Return 07 May 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
AA - Annual Accounts 13 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
363s - Annual Return 30 April 2001
AA - Annual Accounts 30 January 2001
288b - Notice of resignation of directors or secretaries 06 July 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 12 May 1999
CERTNM - Change of name certificate 15 October 1998
AA - Annual Accounts 11 September 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
363s - Annual Return 06 April 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
AA - Annual Accounts 03 October 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
363s - Annual Return 14 April 1997
AA - Annual Accounts 27 August 1996
287 - Change in situation or address of Registered Office 23 August 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 04 September 1995
363s - Annual Return 09 April 1995
288 - N/A 02 November 1994
AA - Annual Accounts 22 September 1994
363s - Annual Return 11 April 1994
AUD - Auditor's letter of resignation 15 February 1994
AA - Annual Accounts 26 October 1993
363s - Annual Return 18 April 1993
AA - Annual Accounts 22 January 1993
363s - Annual Return 08 April 1992
288 - N/A 24 September 1991
288 - N/A 16 September 1991
AA - Annual Accounts 30 July 1991
363a - Annual Return 12 June 1991
AA - Annual Accounts 10 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1991
RESOLUTIONS - N/A 17 February 1991
288 - N/A 17 February 1991
288 - N/A 17 February 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 February 1991
363a - Annual Return 12 February 1991
395 - Particulars of a mortgage or charge 17 October 1990
288 - N/A 27 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1989
288 - N/A 17 April 1989
NEWINC - New incorporation documents 06 April 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 05 January 2005 Outstanding

N/A

Debenture 12 October 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.