VIKING INDUSTRIAL AND MARINE SERVICES LIMITED



Company Documents

DateDescription
29/12/2329 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
18/11/1918 November 2019 ADOPT ARTICLES 06/11/2019

View Document

18/11/1918 November 2019 06/11/19 STATEMENT OF CAPITAL GBP 1052

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR PAUL WILSON

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GRUNDY / 24/09/2015

View Document

16/07/1516 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
13/07/1413 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/04/1425 April 2014 CURREXT FROM 31/10/2013 TO 30/04/2014

View Document

19/07/1319 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

14/11/1214 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 1A FARRIER ROAD LINCOLN LINCOLNSHIRE LN6 3RU

View Document

23/07/1223 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/07/1124 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/08/104 August 2010 SAIL ADDRESS CREATED

View Document

04/08/104 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

04/08/104 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 7 FARRIER ROAD LINCOLN LINCOLNSHIRE LN6 3RU

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document



31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/07/0422 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0222 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0128 December 2001 COMPANY NAME CHANGED VIMS LIMITED CERTIFICATE ISSUED ON 28/12/01; RESOLUTION PASSED ON 05/12/01

View Document

28/12/0128 December 2001 COMPANY NAME CHANGED VIMS LIMITED CERTIFICATE ISSUED ON 28/12/01

View Document

11/12/0111 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

26/09/0126 September 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0125 September 2001 COMPANY NAME CHANGED VEEANCO INDUSTRIAL AND MARINE SE RVICES LIMITED CERTIFICATE ISSUED ON 25/09/01

View Document

25/09/0125 September 2001 COMPANY NAME CHANGED VEEANCO INDUSTRIAL AND MARINE SE RVICES LIMITED CERTIFICATE ISSUED ON 25/09/01; RESOLUTION PASSED ON 17/09/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0112 September 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: 20-22 FOXWOOD ROAD SHEEPBRIDGE CHESTERFIELD DERBYSHIRE S41 9RF

View Document

31/10/0031 October 2000 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 COMPANY NAME CHANGED VEEANCO MACHINING SERVICES LIMIT ED CERTIFICATE ISSUED ON 18/02/00; RESOLUTION PASSED ON 10/02/00

View Document

17/02/0017 February 2000 COMPANY NAME CHANGED VEEANCO MACHINING SERVICES LIMIT ED CERTIFICATE ISSUED ON 18/02/00

View Document

31/10/9931 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/10/99

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: 25A PRIESTGATE PETERBOROUGH PE1 1JL

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 SECRETARY RESIGNED

View Document

13/07/9813 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company