1VIGOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Termination of appointment of Ross Greenwood as a director on 2025-08-01

View Document

01/08/251 August 2025 Cessation of Ross Greenwood as a person with significant control on 2025-08-01

View Document

01/08/251 August 2025 Confirmation statement made on 2025-07-17 with updates

View Document

01/08/251 August 2025 Cessation of Sophie Marie Greenwood as a person with significant control on 2025-08-01

View Document

01/08/251 August 2025 Notification of Daniel Joe Keane as a person with significant control on 2025-08-01

View Document

01/08/251 August 2025 Termination of appointment of Sophie Marie Greenwood as a director on 2025-08-01

View Document

25/04/2525 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

27/02/2427 February 2024 Appointment of Mr Daniel Keane as a director on 2024-02-15

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/02/2321 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

16/02/2216 February 2022 Registered office address changed from 5 Victoria Street Greetland Halifax HX4 8DF England to 183-185 Rochdale Road Ripponden Sowerby Bridge HX6 4LL on 2022-02-16

View Document

17/01/2217 January 2022 Registration of charge 102626240001, created on 2022-01-14

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

04/10/214 October 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

09/12/209 December 2020 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW REYNOLDS

View Document

08/11/198 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE MARIE GREENWOOD

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 175 RAVENSTONE DRIVE GREETLAND HALIFAX WEST YORKSHIRE HX4 8DY UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

24/09/1724 September 2017 DIRECTOR APPOINTED MR ANDREW LEE REYNOLDS

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1617 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, NO UPDATES

View Document

05/07/165 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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