Download leads from Nexok and grow your business. Find out more

Volt Europe Limited

Documents

Total Documents287
Total Pages1,580

Filing History

5 November 2020Full accounts made up to 31 October 2019
7 September 2020Confirmation statement made on 5 September 2020 with no updates
30 September 2019Statement of company's objects
30 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 September 2019Confirmation statement made on 5 September 2019 with no updates
7 August 2019Full accounts made up to 31 October 2018
28 May 2019Termination of appointment of Lori Schultz as a director on 23 May 2019
28 May 2019Appointment of Mr Benjamin William Batten as a director on 24 May 2019
1 May 2019Appointment of Ms Lori Schultz as a director on 30 April 2019
30 April 2019Termination of appointment of Richard Henry Herring as a director on 23 April 2019
12 September 2018Confirmation statement made on 5 September 2018 with no updates
17 August 2018Director's details changed for Mrs Dawn Maureen Mary Ford on 10 August 2018
17 August 2018Secretary's details changed for Mrs Dawn Maureen Mary Ford on 16 August 2018
15 August 2018Satisfaction of charge 4 in full
15 August 2018Satisfaction of charge 5 in full
1 August 2018Full accounts made up to 31 October 2017
18 September 2017Confirmation statement made on 5 September 2017 with no updates
18 September 2017Confirmation statement made on 5 September 2017 with no updates
9 August 2017Full accounts made up to 31 October 2016
9 August 2017Full accounts made up to 31 October 2016
16 September 2016Confirmation statement made on 5 September 2016 with updates
16 September 2016Confirmation statement made on 5 September 2016 with updates
5 August 2016Full accounts made up to 31 October 2015
5 August 2016Full accounts made up to 31 October 2015
31 May 2016Registered office address changed from Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL to Volt House 3 Chapel Road Redhill Surrey RH1 1QD on 31 May 2016
31 May 2016Registered office address changed from Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL to Volt House 3 Chapel Road Redhill Surrey RH1 1QD on 31 May 2016
28 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
28 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
21 August 2015Full accounts made up to 31 October 2014
21 August 2015Full accounts made up to 31 October 2014
29 July 2015Appointment of Mrs Dawn Maureen Mary Ford as a director on 29 July 2015
29 July 2015Appointment of Mrs Dawn Maureen Mary Ford as a director on 29 July 2015
23 April 2015Secretary's details changed for Miss Dawn Maureen Mary Lock on 22 April 2015
23 April 2015Secretary's details changed for Miss Dawn Maureen Mary Lock on 22 April 2015
12 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
12 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
14 August 2014Full accounts made up to 31 October 2013
14 August 2014Full accounts made up to 31 October 2013
22 November 2013Full accounts made up to 31 October 2012
22 November 2013Full accounts made up to 31 October 2012
28 October 2013Termination of appointment of Ludwig M Guarino as a director on 23 October 2013
28 October 2013Termination of appointment of Ludwig M Guarino as a director on 23 October 2013
3 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
3 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
3 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
6 June 2013Termination of appointment of Stephen Hill as a director on 6 June 2013
6 June 2013Termination of appointment of Stephen Hill as a director on 6 June 2013
6 June 2013Termination of appointment of Stephen Hill as a director on 6 June 2013
30 May 2013Termination of appointment of Stephen Hill as a secretary on 28 May 2013
30 May 2013Appointment of Miss Dawn Maureen Mary Lock as a secretary on 28 May 2013
30 May 2013Termination of appointment of Stephen Hill as a secretary on 28 May 2013
30 May 2013Appointment of Miss Dawn Maureen Mary Lock as a secretary on 28 May 2013
17 December 2012Termination of appointment of Thomas Henry Daley as a director on 6 December 2012
17 December 2012Termination of appointment of Thomas Henry Daley as a director on 6 December 2012
17 December 2012Termination of appointment of Thomas Henry Daley as a director on 6 December 2012
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
5 September 2012Full accounts made up to 31 October 2011
5 September 2012Full accounts made up to 31 October 2011
11 June 2012Termination of appointment of Howard B Weinreich as a director on 29 May 2012
11 June 2012Termination of appointment of Howard B Weinreich as a director on 29 May 2012
19 April 2012Termination of appointment of Jerome Shaw as a director on 28 March 2012
19 April 2012Termination of appointment of Jerome Shaw as a director on 28 March 2012
21 March 2012Particulars of a mortgage or charge / charge no: 7
21 March 2012Particulars of a mortgage or charge / charge no: 7
29 February 2012Director's details changed for Mr Howard B Weinreich on 28 February 2012
29 February 2012Director's details changed for Mr Howard B Weinreich on 28 February 2012
11 November 2011Full accounts made up to 31 October 2010
11 November 2011Full accounts made up to 31 October 2010
1 November 2011Director's details changed for Howard B Weinreich on 18 October 2011
1 November 2011Termination of appointment of Cyril Gerald Morgan as a director on 18 October 2011
1 November 2011Termination of appointment of Cyril Gerald Morgan as a director on 18 October 2011
1 November 2011Director's details changed for Howard B Weinreich on 18 October 2011
3 October 2011Annual return made up to 5 September 2011 with a full list of shareholders
3 October 2011Annual return made up to 5 September 2011 with a full list of shareholders
3 October 2011Annual return made up to 5 September 2011 with a full list of shareholders
19 April 2011Registered office address changed from Gatton Place St Matthews Road Redhill Surrey RH1 1TA on 19 April 2011
19 April 2011Registered office address changed from Gatton Place St Matthews Road Redhill Surrey RH1 1TA on 19 April 2011
3 December 2010Termination of appointment of Stephanie Elliott as a director
3 December 2010Appointment of Mr Richard Henry Herring as a director
3 December 2010Termination of appointment of Stephanie Elliott as a director
3 December 2010Appointment of Mr Richard Henry Herring as a director
23 November 2010Particulars of a mortgage or charge / charge no: 6
23 November 2010Particulars of a mortgage or charge / charge no: 6
5 October 2010Annual return made up to 5 September 2010 with a full list of shareholders
5 October 2010Annual return made up to 5 September 2010 with a full list of shareholders
5 October 2010Annual return made up to 5 September 2010 with a full list of shareholders
30 September 2010Director's details changed for Thomas Henry Daley on 1 September 2010
30 September 2010Director's details changed for Thomas Henry Daley on 1 September 2010
30 September 2010Director's details changed for Thomas Henry Daley on 1 September 2010
29 September 2010Termination of appointment of Volt Europe Limited as a secretary
29 September 2010Termination of appointment of Volt Europe Limited as a secretary
1 September 2010Termination of appointment of Steven Shaw as a director
1 September 2010Termination of appointment of Steven Shaw as a director
21 August 2010Particulars of a mortgage or charge / charge no: 5
21 August 2010Particulars of a mortgage or charge / charge no: 5
13 July 2010Full accounts made up to 1 November 2009
13 July 2010Full accounts made up to 1 November 2009
13 July 2010Full accounts made up to 1 November 2009
24 June 2010Company name changed gatton volt consulting group LIMITED\certificate issued on 24/06/10
  • CONNOT ‐
24 June 2010Company name changed gatton volt consulting group LIMITED\certificate issued on 24/06/10
  • CONNOT ‐
5 January 2010Change of name notice
5 January 2010Change of name notice
29 September 2009Return made up to 05/09/09; full list of members
29 September 2009Return made up to 05/09/09; full list of members
29 September 2009Director's change of particulars / stephanie elliott / 01/10/2008
29 September 2009Director's change of particulars / stephanie elliott / 01/10/2008
1 September 2009Full accounts made up to 2 November 2008
1 September 2009Full accounts made up to 2 November 2008
1 September 2009Full accounts made up to 2 November 2008
12 February 2009Registered office changed on 12/02/2009 from 12 york gate london NW1 4OS
12 February 2009Registered office changed on 12/02/2009 from 12 york gate london NW1 4OS
18 September 2008Return made up to 05/09/08; full list of members
18 September 2008Return made up to 05/09/08; full list of members
1 September 2008Full accounts made up to 28 October 2007
1 September 2008Full accounts made up to 28 October 2007
22 May 2008Particulars of a mortgage or charge / charge no: 4
22 May 2008Particulars of a mortgage or charge / charge no: 4
9 May 2008Appointment terminated secretary cyril morgan
9 May 2008Secretary appointed stephen hill
9 May 2008Secretary appointed stephen hill
9 May 2008Appointment terminated secretary cyril morgan
28 January 2008Full accounts made up to 29 October 2006
28 January 2008Full accounts made up to 29 October 2006
20 December 2007Return made up to 05/09/07; full list of members
20 December 2007Return made up to 05/09/07; full list of members
14 December 2007New director appointed
14 December 2007New director appointed
10 April 2007Director's particulars changed
10 April 2007Director's particulars changed
3 April 2007Return made up to 05/09/06; full list of members
3 April 2007Return made up to 05/09/06; full list of members
12 September 2006Full accounts made up to 30 October 2005
12 September 2006Full accounts made up to 30 October 2005
22 March 2006Director resigned
22 March 2006Director resigned
25 October 2005Return made up to 05/09/05; full list of members
25 October 2005Return made up to 05/09/05; full list of members
6 September 2005Full accounts made up to 31 October 2004
6 September 2005Full accounts made up to 31 October 2004
14 February 2005Director resigned
14 February 2005Director resigned
4 January 2005New director appointed
4 January 2005New director appointed
15 October 2004Return made up to 05/09/04; full list of members
15 October 2004Return made up to 05/09/04; full list of members
28 September 2004Director resigned
28 September 2004Director resigned
26 August 2004Full accounts made up to 2 November 2003
26 August 2004Full accounts made up to 2 November 2003
26 August 2004Full accounts made up to 2 November 2003
11 March 2004Director resigned
11 March 2004Director resigned
9 January 2004Auditor's resignation
9 January 2004Auditor's resignation
27 October 2003Return made up to 05/09/03; full list of members
27 October 2003Return made up to 05/09/03; full list of members
11 August 2003New director appointed
11 August 2003New director appointed
21 July 2003Full accounts made up to 3 November 2002
21 July 2003Full accounts made up to 3 November 2002
21 July 2003Full accounts made up to 3 November 2002
9 April 2003Director resigned
9 April 2003Director resigned
30 January 2003New secretary appointed;new director appointed
30 January 2003New secretary appointed;new director appointed
21 January 2003Secretary resigned
21 January 2003Secretary resigned
15 November 2002Return made up to 05/09/02; full list of members
15 November 2002Return made up to 05/09/02; full list of members
8 October 2002Director resigned
8 October 2002Director resigned
18 July 2002Full accounts made up to 4 November 2001
18 July 2002Full accounts made up to 4 November 2001
18 July 2002Full accounts made up to 4 November 2001
11 February 2002Secretary's particulars changed;director's particulars changed
11 February 2002Secretary's particulars changed;director's particulars changed
29 January 2002New secretary appointed
29 January 2002New secretary appointed
8 October 2001Director's particulars changed
8 October 2001Director's particulars changed
8 October 2001Director's particulars changed
8 October 2001Director's particulars changed
2 October 2001Return made up to 05/09/01; full list of members
2 October 2001New director appointed
2 October 2001New director appointed
2 October 2001Return made up to 05/09/01; full list of members
21 July 2001Declaration of satisfaction of mortgage/charge
21 July 2001Declaration of satisfaction of mortgage/charge
18 July 2001Full accounts made up to 3 November 2000
18 July 2001Full accounts made up to 3 November 2000
18 July 2001Full accounts made up to 3 November 2000
27 March 2001Director resigned
27 March 2001Director resigned
24 November 2000Return made up to 05/09/00; full list of members
24 November 2000Return made up to 05/09/00; full list of members
17 November 2000Director's particulars changed
17 November 2000Director's particulars changed
17 November 2000Director's particulars changed
17 November 2000Director's particulars changed
10 November 2000New director appointed
10 November 2000New director appointed
5 April 2000Full accounts made up to 29 October 1999
5 April 2000Full accounts made up to 29 October 1999
29 February 2000Return made up to 05/09/99; full list of members
29 February 2000Location of register of members
29 February 2000Location of debenture register
29 February 2000Secretary's particulars changed
29 February 2000Secretary's particulars changed
29 February 2000Location of debenture register
29 February 2000Return made up to 05/09/99; full list of members
29 February 2000Secretary's particulars changed
29 February 2000Location of register of members
29 February 2000Secretary's particulars changed
6 January 2000Secretary's particulars changed
6 January 2000Director's particulars changed
6 January 2000Director's particulars changed
6 January 2000Secretary's particulars changed
9 December 1999New director appointed
9 December 1999New director appointed
9 December 1999New director appointed
9 December 1999New director appointed
9 December 1999New director appointed
9 December 1999New director appointed
9 December 1999New director appointed
9 December 1999New director appointed
9 December 1999New director appointed
9 December 1999New director appointed
24 August 1999Accounting reference date extended from 30/09/99 to 31/10/99
24 August 1999Accounting reference date extended from 30/09/99 to 31/10/99
7 July 1999Declaration of satisfaction of mortgage/charge
7 July 1999Declaration of satisfaction of mortgage/charge
7 July 1999Declaration of satisfaction of mortgage/charge
7 July 1999Declaration of satisfaction of mortgage/charge
2 February 1999Company name changed gatton consulting group LIMITED\certificate issued on 03/02/99
2 February 1999Company name changed gatton consulting group LIMITED\certificate issued on 03/02/99
22 December 1998Full accounts made up to 30 September 1998
22 December 1998Full accounts made up to 30 September 1998
18 December 1998Director resigned
18 December 1998New director appointed
18 December 1998Director resigned
18 December 1998New director appointed
18 December 1998Director resigned
18 December 1998New director appointed
18 December 1998New director appointed
18 December 1998Director resigned
18 December 1998Director resigned
18 December 1998Director resigned
18 December 1998Director resigned
18 December 1998Director resigned
18 December 1998Director resigned
18 December 1998Director resigned
12 October 1998Return made up to 05/09/98; no change of members
12 October 1998Return made up to 05/09/98; no change of members
16 June 1998Particulars of mortgage/charge
16 June 1998Particulars of mortgage/charge
18 March 1998Full accounts made up to 30 September 1997
18 March 1998Full accounts made up to 30 September 1997
12 November 1997Return made up to 05/09/97; full list of members
12 November 1997Return made up to 05/09/96; full list of members; amend
12 November 1997Return made up to 05/09/95; no change of members; amend
12 November 1997Return made up to 05/09/97; full list of members
12 November 1997Return made up to 05/09/96; full list of members; amend
12 November 1997Return made up to 05/09/95; no change of members; amend
25 January 1997Full accounts made up to 30 September 1996
25 January 1997Full accounts made up to 30 September 1996
21 November 1996Return made up to 05/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
21 November 1996Return made up to 05/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
11 June 1996Director resigned
11 June 1996Director resigned
23 February 1996Full accounts made up to 30 September 1995
23 February 1996Full accounts made up to 30 September 1995
24 November 1995Return made up to 05/09/95; no change of members
24 November 1995New director appointed
24 November 1995New director appointed
24 November 1995Return made up to 05/09/95; no change of members
14 October 1993Company name changed gatton computer services LIMITED\certificate issued on 15/10/93
14 October 1993Company name changed gatton computer services LIMITED\certificate issued on 15/10/93
25 June 1990Company name changed computastaff recruitment LIMITED\certificate issued on 26/06/90
25 June 1990Company name changed computastaff recruitment LIMITED\certificate issued on 26/06/90
4 November 1983Company name changed\certificate issued on 04/11/83
4 November 1983Company name changed\certificate issued on 04/11/83
14 July 1983Certificate of incorporation
14 July 1983Certificate of incorporation
14 July 1983Incorporation
14 July 1983Incorporation
Sign up now to grow your client base. Plans & Pricing