VICTORIA SYSTEMS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Satisfaction of charge 2 in full

View Document

16/04/2516 April 2025 Registration of charge 036148530003, created on 2025-04-15

View Document

16/04/2516 April 2025 Registration of charge 036148530004, created on 2025-04-15

View Document

16/04/2516 April 2025 Satisfaction of charge 1 in full

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

28/02/2528 February 2025 Second filing of Confirmation Statement dated 2024-08-25

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/09/2416 September 2024 Confirmation statement made on 2024-08-25 with updates

View Document

27/08/2427 August 2024 Notification of Daniel Grimmett as a person with significant control on 2024-08-22

View Document

27/08/2427 August 2024 Cessation of Philip Anthony Grimmett as a person with significant control on 2024-08-22

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

06/03/246 March 2024 Secretary's details changed for Andrea Jane Grimmett on 2024-03-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

05/05/235 May 2023 Appointment of Mrs Andrea Jane Grimmett as a director on 2023-04-19

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-08-25 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANTHONY GRIMMETT

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

13/06/1913 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN GRIMMETT

View Document

22/02/1922 February 2019 CESSATION OF ALAN ESLING GRIMMETT AS A PSC

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR DANIEL ALAN GRIMMETT

View Document

22/02/1922 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA JANE GRIMMETT

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/10/1827 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR PHILIP ANTHONY GRIMMETT

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

28/06/1728 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/08/1517 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

29/03/1529 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/08/1413 August 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREA JANE GRIMMETT / 01/01/2014

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRIMMETT / 01/01/2014

View Document

13/08/1413 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/08/1215 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/08/1118 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

14/08/1114 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRIMMETT / 13/08/2010

View Document

15/09/1015 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

10/05/0810 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

29/05/0429 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

30/08/0030 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/09/998 September 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/9929 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9913 May 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/01/00

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 ADOPT MEM AND ARTS 29/01/99

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE, 152-160 CITY ROAD LONDON EC1V 2HH

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

13/08/9813 August 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