V D N ENGINEERING LIMITED

Company Documents

DateDescription
02/11/232 November 2023 Registered office address changed from C/O Begbies Traynor River Court 5 West Victoria Dock Dundee DD1 3JT to C/O Begbies Traynor River Court 5 West Victoria Dock Dundee DD1 3JT on 2023-11-02

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Registered office address changed from 182 High Street Montrose Angus DD10 8PH to C/O Begbies Traynor River Court 5 West Victoria Dock Dundee DD1 3JT on 2023-11-02

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

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

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/05/2111 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

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

View Accounts

08/12/208 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

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

View Accounts

07/10/197 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / YAKELIN CACERES DE REYES / 11/02/2019

View Document

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

View Accounts

18/10/1818 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CHANGE PERSON AS DIRECTOR

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANGEL REYES / 10/10/2018

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

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

View Accounts

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANGEL REINALDO REYES YEPEZ / 06/11/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANGEL REINALDO REYES YEPEZ / 06/11/2017

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

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

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/02/1626 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

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

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/02/1527 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

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

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

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

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/02/1311 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

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

View Accounts

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

13/02/1213 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 6 MEADOWLANDS PLACE WESTHILL ABERDEENSHIRE AB32 6EB UNITED KINGDOM

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGEL REINALDO REYES YEPEZ / 12/10/2011

View Document

16/02/1116 February 2011 CURRSHO FROM 28/02/2012 TO 31/01/2012

View Document

09/02/119 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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