VESSCO ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Accounts for a small company made up to 2024-12-31 |
14/04/2514 April 2025 | Confirmation statement made on 2025-03-29 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
01/08/241 August 2024 | Accounts for a small company made up to 2023-12-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Accounts for a small company made up to 2022-12-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-29 with no updates |
06/02/236 February 2023 | Appointment of Mr Andrew John Clark as a director on 2023-01-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Accounts for a small company made up to 2021-12-31 |
12/05/2212 May 2022 | Total exemption full accounts made up to 2021-05-31 |
10/02/2210 February 2022 | Previous accounting period shortened from 2022-05-31 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/10/2126 October 2021 | Satisfaction of charge 080117520005 in full |
25/06/2125 June 2021 | Notification of Lti Metaltech Limited as a person with significant control on 2021-06-16 |
25/06/2125 June 2021 | Cessation of Julian Vance-Daniel as a person with significant control on 2021-06-16 |
25/06/2125 June 2021 | Cessation of Maria Marguerita Teresa Vance-Daniel as a person with significant control on 2021-06-16 |
25/06/2125 June 2021 | Registered office address changed from Kingsway Buildings Bridgend Industrial Estate Bridgend CF31 3YH to 163 Brook Drive Milton Park Abingdon OX14 4SD on 2021-06-25 |
25/06/2125 June 2021 | Appointment of Mr Edgar Charles Malcolm Rayner as a director on 2021-06-16 |
25/06/2125 June 2021 | Appointment of Mr Markus Otto Kaiser as a director on 2021-06-16 |
25/06/2125 June 2021 | Termination of appointment of Maria Marguerita Teresa Vance-Daniel as a director on 2021-06-16 |
25/06/2125 June 2021 | Termination of appointment of Julian Vance-Daniel as a secretary on 2021-06-16 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/04/2016 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 080117520004 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
18/02/2018 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080117520002 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
06/03/196 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
03/12/183 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 080117520003 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
07/03/187 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
29/03/1629 March 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/08/155 August 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/05/1520 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080117520002 |
30/03/1530 March 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/03/1431 March 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
29/04/1329 April 2013 | CURREXT FROM 31/03/2013 TO 31/05/2013 |
18/04/1318 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
18/04/1318 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA MARGUERITA TERESA VANCE-DANIEL / 01/01/2013 |
18/04/1318 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN VANCE-DANIEL / 01/01/2013 |
02/06/122 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/03/1229 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VESSCO ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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