About

Registered Number: 04945480
Date of Incorporation: 28/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 7 Village Way, Tongwynlais, Cardiff, CF15 7NE

 

Vitec Engineering Solutions Ltd was registered on 28 October 2003 and has its registered office in Cardiff, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 December 2019
CS01 - N/A 02 December 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 03 December 2018
DISS40 - Notice of striking-off action discontinued 10 March 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 08 March 2018
GAZ1 - First notification of strike-off action in London Gazette 16 January 2018
AA - Annual Accounts 19 December 2016
CS01 - N/A 21 November 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 28 October 2015
AD01 - Change of registered office address 07 January 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 28 October 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 31 October 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 17 January 2011
AD01 - Change of registered office address 17 January 2011
AA - Annual Accounts 09 December 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 08 May 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 13 November 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 17 December 2004
225 - Change of Accounting Reference Date 16 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
287 - Change in situation or address of Registered Office 30 January 2004
NEWINC - New incorporation documents 28 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.