V.C.I. CONSULTANCY LIMITED

01634380
BRITISH ENGINEERING SERVICES UNIT 718 EDDINGTON WAY BIRCHWOOD PARK WARRINGTON WA3 6BA

Documents

Documents
Date Category Description Pages
09 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
09 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
27 Jun 2024 mortgage Registration of a charge 66 Buy now
17 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 accounts Annual Accounts 17 Buy now
10 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 57 Buy now
10 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
10 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
21 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
21 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
30 Jun 2023 officers Appointment of director (Walter James Rowe) 2 Buy now
30 Jun 2023 officers Appointment of director (Mr John William Lennox) 2 Buy now
26 Jun 2023 officers Termination of appointment of director (Sebastian James Lomax) 1 Buy now
26 Jun 2023 officers Termination of appointment of director (Andrew John Kinsey) 1 Buy now
19 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Oct 2022 accounts Annual Accounts 18 Buy now
06 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 37 Buy now
06 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
06 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
22 Sep 2022 capital Statement of capital (Section 108) 5 Buy now
22 Sep 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Sep 2022 insolvency Solvency Statement dated 22/09/22 1 Buy now
22 Sep 2022 resolution Resolution 1 Buy now
09 Jun 2022 mortgage Registration of a charge 62 Buy now
13 May 2022 officers Appointment of director (James Clifford Reeves) 2 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2021 officers Appointment of director (Sebastian James Lomax) 2 Buy now
24 Dec 2021 officers Termination of appointment of director (Stewart Thomas Kay) 1 Buy now
24 Dec 2021 officers Termination of appointment of director (Paul Richard Hirst) 1 Buy now
02 Jun 2021 officers Termination of appointment of director (Steven Christopher Dennison) 1 Buy now
28 May 2021 officers Appointment of director (Mr Paul Richard Hirst) 2 Buy now
25 May 2021 accounts Annual Accounts 11 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Feb 2021 resolution Resolution 2 Buy now
24 Feb 2021 incorporation Memorandum Articles 11 Buy now
22 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2021 mortgage Registration of a charge 28 Buy now
19 Jan 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Dec 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Dec 2020 resolution Resolution 2 Buy now
15 Dec 2020 resolution Resolution 2 Buy now
11 Dec 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Dec 2020 officers Appointment of director (Mr Andrew John Kinsey) 2 Buy now
09 Dec 2020 incorporation Memorandum Articles 11 Buy now
07 Dec 2020 officers Termination of appointment of director (Andrew John Chater) 1 Buy now
07 Dec 2020 officers Appointment of director (Mr Stewart Thomas Kay) 2 Buy now
07 Dec 2020 officers Appointment of director (Mr Steven Christopher Dennison) 2 Buy now
07 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
28 Jul 2020 accounts Amended Accounts 8 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Feb 2020 accounts Annual Accounts 9 Buy now
15 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Oct 2019 mortgage Registration of a charge 9 Buy now
14 Oct 2019 mortgage Registration of a charge 9 Buy now
21 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2019 accounts Annual Accounts 9 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jan 2018 accounts Annual Accounts 9 Buy now
28 Nov 2017 capital Return of Allotment of shares 4 Buy now
08 Nov 2017 resolution Resolution 14 Buy now
31 Oct 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 May 2017 accounts Annual Accounts 7 Buy now
01 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2016 officers Termination of appointment of secretary (Keith Symons) 1 Buy now
08 Dec 2016 officers Termination of appointment of director (David John Beech) 1 Buy now
08 Dec 2016 officers Appointment of director (Mr Andrew John Chater) 2 Buy now
08 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2016 mortgage Registration of a charge 42 Buy now
01 Jun 2016 mortgage Statement of satisfaction of a charge 6 Buy now
05 May 2016 accounts Annual Accounts 7 Buy now
17 Mar 2016 annual-return Annual Return 5 Buy now
23 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
27 May 2015 accounts Annual Accounts 7 Buy now
23 Feb 2015 annual-return Annual Return 5 Buy now
17 Nov 2014 accounts Amended Accounts 6 Buy now
27 Jun 2014 officers Termination of appointment of director (David Dutton) 1 Buy now
29 May 2014 accounts Annual Accounts 7 Buy now
15 Jan 2014 annual-return Annual Return 5 Buy now
31 May 2013 accounts Annual Accounts 7 Buy now
25 Jan 2013 annual-return Annual Return 5 Buy now
31 May 2012 accounts Annual Accounts 4 Buy now
19 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
18 May 2012 annual-return Annual Return 6 Buy now
15 May 2012 gazette Gazette Notice Compulsary 1 Buy now
03 Aug 2011 accounts Annual Accounts 4 Buy now
02 Mar 2011 annual-return Annual Return 5 Buy now
01 Jul 2010 accounts Annual Accounts 4 Buy now
15 Jan 2010 annual-return Annual Return 5 Buy now
15 Jan 2010 officers Change of particulars for director (David John Beech) 2 Buy now