VBC INSTRUMENT ENGINEERING LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Liquidators' statement of receipts and payments to 2024-09-01

View Document

08/11/238 November 2023 Liquidators' statement of receipts and payments to 2023-09-01

View Document

31/10/2231 October 2022 Liquidators' statement of receipts and payments to 2022-09-01

View Document

16/12/2116 December 2021 Registered office address changed from The Platinum Building St Johns Innovation Park Cowley Road Cambridge CB4 0DS to Victory House Vision Park Chivers Way Cambridge CB24 9ZR on 2021-12-16

View Document

15/10/2115 October 2021 Liquidators' statement of receipts and payments to 2021-09-01

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

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

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/03/1617 March 2016 05/07/15 STATEMENT OF CAPITAL GBP 2

View Document

15/03/1615 March 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

15/03/1615 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

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

View Accounts

09/10/159 October 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

26/01/1526 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

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

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RENDELL-READ / 01/12/2010

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BARBARA MCGREGOR / 01/12/2010

View Document

18/01/1318 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/01/1216 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/03/1123 March 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

09/03/119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/02/118 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

08/02/118 February 2011 SAIL ADDRESS CREATED

View Document

08/02/118 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 6 REGENTS PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 6GR UNITED KINGDOM

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM LINDEN HOUSE COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER UNITED KINGDOM

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR ANDREW RENDELL-READ

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED CATHERINE BARBARA MCGREGOR

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL DWYER

View Document

08/01/108 January 2010 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