VCI HOLDINGS LIMITED

05551993
BRITISH ENGINEERING SERVICES UNIT 718 EDDINGTON WAY BIRCHWOOD PARK WARRINGTON WA3 6BA

Documents

Documents
Date Category Description Pages
17 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
11 Oct 2022 gazette Gazette Notice Voluntary 1 Buy now
04 Oct 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2022 mortgage Registration of a charge 62 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
25 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 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 8 Buy now
24 Feb 2021 incorporation Memorandum Articles 11 Buy now
24 Feb 2021 resolution Resolution 2 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
13 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
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 Steven Christopher Dennison) 2 Buy now
07 Dec 2020 officers Appointment of director (Mr Stewart Thomas Kay) 2 Buy now
07 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2020 accounts Annual Accounts 6 Buy now
18 Oct 2019 mortgage Registration of a charge 9 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2019 accounts Annual Accounts 7 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2018 accounts Annual Accounts 7 Buy now
31 Oct 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2017 accounts Annual Accounts 6 Buy now
28 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2016 officers Termination of appointment of director (Keith Symons) 1 Buy now
08 Dec 2016 officers Termination of appointment of director (David John Beech) 1 Buy now
08 Dec 2016 officers Termination of appointment of secretary (Keith Symons) 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
02 Nov 2016 document-replacement Second Filing Of Annual Return With Made Up Date 17 Buy now
02 Nov 2016 document-replacement Second Filing Of Annual Return With Made Up Date 17 Buy now
30 Sep 2016 return 01/09/16 Statement of Capital gbp 145 5 Buy now
05 May 2016 accounts Annual Accounts 7 Buy now
02 Oct 2015 annual-return Annual Return 6 Buy now
27 May 2015 accounts Annual Accounts 7 Buy now
17 Nov 2014 accounts Amended Accounts 6 Buy now
10 Sep 2014 annual-return Annual Return 6 Buy now
29 May 2014 accounts Annual Accounts 7 Buy now
19 Sep 2013 annual-return Annual Return 5 Buy now
31 May 2013 accounts Annual Accounts 7 Buy now
06 Nov 2012 annual-return Annual Return 5 Buy now
31 May 2012 accounts Annual Accounts 4 Buy now
10 Jan 2012 capital Return of purchase of own shares 3 Buy now
13 Dec 2011 officers Termination of appointment of director (David Dutton) 2 Buy now
13 Dec 2011 resolution Resolution 1 Buy now
13 Dec 2011 capital Notice of cancellation of shares 4 Buy now
14 Sep 2011 annual-return Annual Return 6 Buy now
03 Aug 2011 accounts Annual Accounts 4 Buy now
02 Sep 2010 annual-return Annual Return 6 Buy now
02 Sep 2010 officers Change of particulars for director (Keith Symons) 2 Buy now
09 Aug 2010 accounts Annual Accounts 6 Buy now
13 Nov 2009 annual-return Annual Return 4 Buy now
06 Jul 2009 accounts Annual Accounts 6 Buy now
26 Sep 2008 annual-return Return made up to 01/09/08; full list of members 4 Buy now
09 Jun 2008 accounts Annual Accounts 6 Buy now
22 Oct 2007 annual-return Return made up to 01/09/07; full list of members 3 Buy now
05 Jul 2007 accounts Annual Accounts 5 Buy now
19 Dec 2006 accounts Accounting reference date shortened from 30/09/06 to 31/08/06 1 Buy now
29 Nov 2006 annual-return Return made up to 01/09/06; full list of members 7 Buy now
20 Oct 2005 mortgage Particulars of mortgage/charge 7 Buy now
01 Sep 2005 incorporation Incorporation Company 13 Buy now