About

Registered Number: 02566304
Date of Incorporation: 07/12/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: 3-4 Middle Slade, Buckingham Industrial Park, Buckingham, MK18 1WA

 

Having been setup in 1990, Vl Test Systems Ltd have registered office in Buckingham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The business has 6 directors listed as Beacon, Brian, Ype Van Leeuwen, Teunis (Theo), Van Leeuwen, Miranda, Van Leeuwen, Olga, Van Leeuwen-oude Groeniger, Berendina Antonia Maria, Van Leeuwen, Cornelis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YPE VAN LEEUWEN, Teunis (Theo) 22 October 2018 - 1
VAN LEEUWEN, Cornelis N/A 22 October 2018 1
Secretary Name Appointed Resigned Total Appointments
BEACON, Brian 16 October 2018 - 1
VAN LEEUWEN, Miranda 01 April 1999 01 July 2007 1
VAN LEEUWEN, Olga N/A 01 April 1999 1
VAN LEEUWEN-OUDE GROENIGER, Berendina Antonia Maria 01 July 2007 16 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 04 September 2019
MR01 - N/A 19 March 2019
CS01 - N/A 21 December 2018
PSC02 - N/A 20 December 2018
PSC07 - N/A 20 December 2018
AP03 - Appointment of secretary 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
TM02 - Termination of appointment of secretary 02 November 2018
AP01 - Appointment of director 02 November 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 06 July 2017
MR04 - N/A 20 April 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 24 December 2013
AUD - Auditor's letter of resignation 26 June 2013
AUD - Auditor's letter of resignation 11 June 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 02 January 2008
288b - Notice of resignation of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 24 May 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 19 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 06 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 24 May 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 07 April 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
395 - Particulars of a mortgage or charge 20 April 1999
287 - Change in situation or address of Registered Office 29 March 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 04 November 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 02 November 1995
363s - Annual Return 09 January 1995
395 - Particulars of a mortgage or charge 30 March 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 01 April 1993
363s - Annual Return 11 February 1993
AA - Annual Accounts 29 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1992
363b - Annual Return 26 February 1992
287 - Change in situation or address of Registered Office 16 February 1992
395 - Particulars of a mortgage or charge 29 April 1991
MEM/ARTS - N/A 13 March 1991
RESOLUTIONS - N/A 12 March 1991
RESOLUTIONS - N/A 06 March 1991
RESOLUTIONS - N/A 06 March 1991
RESOLUTIONS - N/A 06 March 1991
288 - N/A 06 March 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1991
123 - Notice of increase in nominal capital 06 March 1991
287 - Change in situation or address of Registered Office 06 March 1991
288 - N/A 06 March 1991
CERTNM - Change of name certificate 20 February 1991
RESOLUTIONS - N/A 11 January 1991
NEWINC - New incorporation documents 07 December 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2018 Outstanding

N/A

Legal charge 08 April 1999 Fully Satisfied

N/A

Legal charge 16 March 1994 Fully Satisfied

N/A

Legal charge 12 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.