V.C.I. CONSULTANCY 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 NewAppointment of Ms Jana Siber as a director on 2025-08-01

View Document

18/07/2518 July 2025 NewTermination of appointment of John Paul James Breheny as a director on 2025-07-18

View Document

18/07/2518 July 2025 NewAppointment of Mr Mark Taylor as a director on 2025-07-18

View Document

29/04/2529 April 2025 Termination of appointment of James Clifford Reeves as a director on 2025-04-22

View Document

25/04/2525 April 2025 Appointment of Mr Paolo Benedetto as a director on 2025-04-25

View Document

14/02/2514 February 2025 Appointment of Mr John Paul James Breheny as a director on 2025-01-13

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

05/12/245 December 2024 Termination of appointment of John William Lennox as a director on 2024-11-30

View Document

08/11/248 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/11/248 November 2024

View Document

08/11/248 November 2024

View Document

08/11/248 November 2024

View Document

09/10/249 October 2024

View Document

27/06/2427 June 2024 Registration of charge 016343800008, created on 2024-06-25

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/10/2310 October 2023

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023

View Document

30/06/2330 June 2023 Appointment of Walter James Rowe as a director on 2023-06-12

View Document

30/06/2330 June 2023 Appointment of Mr John William Lennox as a director on 2023-06-12

View Document

26/06/2326 June 2023 Termination of appointment of Andrew John Kinsey as a director on 2023-06-12

View Document

26/06/2326 June 2023 Termination of appointment of Sebastian James Lomax as a director on 2023-06-12

View Document

19/01/2319 January 2023 Cessation of Vci Holdings Limited as a person with significant control on 2022-09-26

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

18/01/2318 January 2023 Notification of Practice Care Maintenance Services Ltd as a person with significant control on 2022-09-26

View Document

18/01/2318 January 2023 Change of details for Practice Care Maintenance Services Ltd as a person with significant control on 2022-11-02

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Statement of capital on 2022-09-22

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022 Resolutions

View Document

13/05/2213 May 2022 Appointment of James Clifford Reeves as a director on 2022-05-09

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

29/12/2129 December 2021 Appointment of Sebastian James Lomax as a director on 2021-12-17

View Document

24/12/2124 December 2021 Termination of appointment of Stewart Thomas Kay as a director on 2021-12-17

View Document

24/12/2124 December 2021 Termination of appointment of Paul Richard Hirst as a director on 2021-12-17

View Document

25/05/2125 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

05/03/215 March 2021 PSC'S CHANGE OF PARTICULARS / VCI HOLDINGS LIMITED / 07/12/2020

View Document

05/03/215 March 2021 PSC'S CHANGE OF PARTICULARS / VCI HOLDINGS LIMITED / 22/02/2021

View Document

24/02/2124 February 2021 ARTICLES OF ASSOCIATION

View Document

24/02/2124 February 2021 ALTER ARTICLES 09/02/2021

View Document

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM 3RD FLOOR, 5 NEW YORK STREET MANCHESTER M1 4JB ENGLAND

View Document

17/02/2117 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 016343800006

View Document

19/01/2119 January 2021 STATEMENT OF COMPANY'S OBJECTS

View Document

11/01/2111 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016343800004

View Document

11/01/2111 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016343800005

View Document

30/12/2030 December 2020 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

23/12/2023 December 2020 PREVSHO FROM 31/12/2020 TO 31/10/2020

View Document

22/12/2022 December 2020 ADOPT ARTICLES 30/11/2020

View Document

15/12/2015 December 2020 ADOPT ARTICLES 30/11/2020

View Document

11/12/2011 December 2020 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

09/12/209 December 2020 ARTICLES OF ASSOCIATION

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR ANDREW JOHN KINSEY

View Document

07/12/207 December 2020 DIRECTOR APPOINTED MR STEWART THOMAS KAY

View Document

07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM UNIT 3B ADWICK PARK MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5AB UNITED KINGDOM

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHATER

View Document

07/12/207 December 2020 DIRECTOR APPOINTED MR STEVEN CHRISTOPHER DENNISON

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/10/2011 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/01/2020

View Document

28/07/2028 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

06/02/206 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / VCI HOLDINGS LIMITED / 01/08/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016343800005

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016343800004

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM LYMORE VILLA 162A LONDON ROAD CHESTERTON NEWCASTLE ST5 7JB ENGLAND

View Document

09/04/199 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 20/10/17 STATEMENT OF CAPITAL GBP 5277.80

View Document

08/11/178 November 2017 ADOPT ARTICLES 20/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 PREVEXT FROM 31/08/2017 TO 31/10/2017

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM SPRING COURT SPRING ROAD HALE ALTRINCHAM CHESHIRE WA14 2UQ

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, SECRETARY KEITH SYMONS

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BEECH

View Document

08/12/168 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016343800003

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR ANDREW JOHN CHATER

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016343800003

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/03/1617 March 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

23/02/1623 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/02/1523 February 2015 14/01/15 NO CHANGES

View Document

17/11/1417 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DUTTON

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/01/1415 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/01/1325 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/05/1219 May 2012 DISS40 (DISS40(SOAD))

View Document

18/05/1218 May 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/03/112 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BEECH / 13/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM DUTTON / 13/01/2010

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 SECRETARY APPOINTED KEITH SYMONS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: BOOTHS LANE LYMM CHESHIRE WA13 0PQ

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/02/015 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

17/01/9517 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/01/9517 January 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

26/05/9426 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

21/02/9421 February 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

05/02/925 February 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

20/01/9220 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

03/06/913 June 1991 NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991 NEW DIRECTOR APPOINTED

View Document

09/04/919 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

17/03/8917 March 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

26/01/8826 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/875 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

05/02/875 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

10/05/8210 May 1982 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