VIXEN SURFACE TREATMENTS LIMITED

07080969
73 JAY AVENUE THORNABY CLEVELAND TS17 9LZ

Documents

Documents
Date Category Description Pages
29 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jan 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
12 Oct 2023 accounts Annual Accounts 13 Buy now
19 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2022 accounts Annual Accounts 13 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 13 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2021 address Move Registers To Sail Company With New Address 1 Buy now
20 Feb 2021 address Change Sail Address Company With New Address 1 Buy now
09 Oct 2020 accounts Annual Accounts 15 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2019 accounts Amended Accounts 15 Buy now
06 Aug 2019 accounts Annual Accounts 11 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2018 accounts Annual Accounts 13 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2017 accounts Annual Accounts 13 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2016 accounts Annual Accounts 9 Buy now
19 Nov 2015 annual-return Annual Return 3 Buy now
10 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2015 accounts Annual Accounts 9 Buy now
22 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
09 Dec 2014 annual-return Annual Return 3 Buy now
24 Sep 2014 mortgage Statement of satisfaction of a charge 1 Buy now
17 Sep 2014 mortgage Registration of a charge 7 Buy now
22 Aug 2014 mortgage Registration of a charge 23 Buy now
14 Aug 2014 accounts Annual Accounts 14 Buy now
08 Aug 2014 mortgage Registration of a charge 23 Buy now
13 Mar 2014 officers Change of particulars for director (Mr Aidan John Mallon) 2 Buy now
21 Nov 2013 annual-return Annual Return 3 Buy now
08 Jul 2013 accounts Annual Accounts 20 Buy now
13 Dec 2012 annual-return Annual Return 3 Buy now
30 Jul 2012 accounts Annual Accounts 20 Buy now
24 Nov 2011 annual-return Annual Return 3 Buy now
11 Aug 2011 accounts Amended Accounts 14 Buy now
20 Jul 2011 accounts Annual Accounts 7 Buy now
25 May 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 May 2011 resolution Resolution 21 Buy now
11 Apr 2011 capital Notice of name or other designation of class of shares 2 Buy now
01 Apr 2011 resolution Resolution 22 Buy now
01 Apr 2011 resolution Resolution 1 Buy now
07 Dec 2010 annual-return Annual Return 3 Buy now
02 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Sep 2010 capital Return of Allotment of shares 4 Buy now
11 May 2010 mortgage Particulars of a mortgage or charge 10 Buy now
10 May 2010 capital Return of Allotment of shares 4 Buy now
10 May 2010 resolution Resolution 2 Buy now
05 May 2010 mortgage Particulars of a mortgage or charge 11 Buy now
30 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
30 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
05 Feb 2010 officers Appointment of director (Aidan John Mallon) 3 Buy now
19 Jan 2010 officers Termination of appointment of director (John Richardson) 2 Buy now
19 Nov 2009 incorporation Incorporation Company 15 Buy now