VIBRATION CONTROL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Appointment of Mr Andrew Graham Cranmer as a director on 2025-10-08 |
| 13/10/2513 October 2025 New | Termination of appointment of Paolo Benedetto as a director on 2025-10-10 |
| 10/10/2510 October 2025 New | Termination of appointment of Mark Taylor as a director on 2025-09-25 |
| 08/10/258 October 2025 New | |
| 08/10/258 October 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
| 08/10/258 October 2025 New | |
| 08/10/258 October 2025 New | |
| 01/10/251 October 2025 New | Confirmation statement made on 2025-09-25 with no updates |
| 01/08/251 August 2025 | Appointment of Ms Jana Siber as a director on 2025-08-01 |
| 19/07/2519 July 2025 | Appointment of Mr Mark Taylor as a director on 2025-07-18 |
| 18/07/2518 July 2025 | Termination of appointment of John Paul James Breheny as a director on 2025-07-18 |
| 15/07/2515 July 2025 | Appointment of Mr Paolo Benedetto as a director on 2025-04-25 |
| 29/04/2529 April 2025 | Termination of appointment of James Clifford Reeves as a director on 2025-04-22 |
| 14/02/2514 February 2025 | Appointment of Mr John Paul James Breheny as a director on 2025-01-13 |
| 05/12/245 December 2024 | Termination of appointment of John William Lennox as a director on 2024-11-30 |
| 25/09/2425 September 2024 | Confirmation statement made on 2024-09-25 with updates |
| 27/06/2427 June 2024 | Registration of charge 018112610006, created on 2024-06-25 |
| 22/12/2322 December 2023 | |
| 08/12/238 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
| 10/10/2310 October 2023 | |
| 10/10/2310 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
| 10/10/2310 October 2023 | |
| 21/09/2321 September 2023 | |
| 21/09/2321 September 2023 | |
| 30/06/2330 June 2023 | Appointment of Walter James Rowe as a director on 2023-06-12 |
| 30/06/2330 June 2023 | Appointment of Mr John William Lennox as a director on 2023-06-12 |
| 26/06/2326 June 2023 | Termination of appointment of Sebastian James Lomax as a director on 2023-06-12 |
| 26/06/2326 June 2023 | Termination of appointment of Andrew John Kinsey as a director on 2023-06-12 |
| 05/12/225 December 2022 | Confirmation statement made on 2022-12-04 with no updates |
| 05/12/225 December 2022 | Change of details for Practice Care Maintenance Services Limited as a person with significant control on 2022-11-02 |
| 06/10/226 October 2022 | |
| 06/10/226 October 2022 | |
| 06/10/226 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
| 06/10/226 October 2022 | |
| 13/05/2213 May 2022 | Appointment of James Clifford Reeves as a director on 2022-05-09 |
| 29/12/2129 December 2021 | Appointment of Sebastian James Lomax as a director on 2021-12-17 |
| 24/12/2124 December 2021 | Termination of appointment of Stewart Thomas Kay as a director on 2021-12-17 |
| 24/12/2124 December 2021 | Termination of appointment of Paul Richard Hirst as a director on 2021-12-17 |
| 14/12/2114 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
| 25/05/2125 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES |
| 03/03/213 March 2021 | PSC'S CHANGE OF PARTICULARS / PRACTICE CARE MAINTENANCE SERVICES LIMITED / 04/12/2020 |
| 03/03/213 March 2021 | PSC'S CHANGE OF PARTICULARS / PRACTICE CARE MAINTENANCE SERVICES LIMITED / 22/02/2021 |
| 24/02/2124 February 2021 | ARTICLES OF ASSOCIATION |
| 24/02/2124 February 2021 | ALTER ARTICLES 09/02/2021 |
| 22/02/2122 February 2021 | REGISTERED OFFICE CHANGED ON 22/02/2021 FROM 3RD FLOOR, 5 NEW YORK STREET MANCHESTER M1 4JB ENGLAND |
| 22/02/2122 February 2021 | Registered office address changed from , 3rd Floor, 5 New York Street, Manchester, M1 4JB, England to British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA on 2021-02-22 |
| 17/02/2117 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 018112610004 |
| 19/01/2119 January 2021 | STATEMENT OF COMPANY'S OBJECTS |
| 11/01/2111 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018112610003 |
| 11/01/2111 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018112610002 |
| 30/12/2030 December 2020 | CURREXT FROM 31/10/2021 TO 31/12/2021 |
| 23/12/2023 December 2020 | PREVSHO FROM 31/12/2020 TO 31/10/2020 |
| 11/12/2011 December 2020 | CURREXT FROM 31/10/2020 TO 31/12/2020 |
| 09/12/209 December 2020 | DIRECTOR APPOINTED MR ANDREW JOHN KINSEY |
| 09/12/209 December 2020 | ADOPT ARTICLES 30/11/2020 |
| 09/12/209 December 2020 | ARTICLES OF ASSOCIATION |
| 04/12/204 December 2020 | Registered office address changed from , Unit 3a Innovate Park, Adwick Park Manvers, Rotherham, South Yorkshire, S63 5AB to British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA on 2020-12-04 |
| 04/12/204 December 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHATER |
| 04/12/204 December 2020 | CURREXT FROM 31/10/2021 TO 31/12/2021 |
| 04/12/204 December 2020 | REGISTERED OFFICE CHANGED ON 04/12/2020 FROM UNIT 3A INNOVATE PARK ADWICK PARK MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5AB |
| 04/12/204 December 2020 | DIRECTOR APPOINTED MR STEWART THOMAS KAY |
| 04/12/204 December 2020 | DIRECTOR APPOINTED MR STEVEN CHRISTOPHER DENNISON |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 10/02/2010 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 17/12/1917 December 2019 | PSC'S CHANGE OF PARTICULARS / PRACTICE CARE MAINTENANCE SERVICES LIMITED / 01/08/2019 |
| 16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES |
| 06/11/196 November 2019 | APPOINTMENT TERMINATED, DIRECTOR GAVIN MARSDEN |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 18/10/1918 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 018112610003 |
| 14/10/1914 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 018112610002 |
| 09/04/199 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 15/01/1815 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES |
| 31/10/1731 October 2017 | PREVSHO FROM 30/04/2018 TO 31/10/2017 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 18/07/1718 July 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
| 13/07/1613 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 11/12/1511 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders |
| 11/06/1511 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 06/01/156 January 2015 | Annual return made up to 4 December 2014 with full list of shareholders |
| 07/10/147 October 2014 | DIRECTOR APPOINTED MR GAVIN MARSDEN |
| 17/07/1417 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 03/06/143 June 2014 | Registered office address changed from , the Old Forge Beck Place, Gosforth, Seascale, Cumbria, CA20 1AT on 2014-06-03 |
| 03/06/143 June 2014 | DIRECTOR APPOINTED ANDREW JOHN CHATER |
| 03/06/143 June 2014 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY PICKETT |
| 03/06/143 June 2014 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM THE OLD FORGE BECK PLACE GOSFORTH SEASCALE CUMBRIA CA20 1AT |
| 03/06/143 June 2014 | APPOINTMENT TERMINATED, SECRETARY LINDA PICKETT |
| 14/05/1414 May 2014 | ADOPT ARTICLES 06/05/2014 |
| 13/05/1413 May 2014 | RETURN OF PURCHASE OF OWN SHARES |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 12/03/1412 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 18/12/1318 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / LINDA GALE / 11/12/2013 |
| 10/12/1310 December 2013 | Annual return made up to 4 December 2013 with full list of shareholders |
| 18/10/1318 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 26/09/1326 September 2013 | 08/01/13 STATEMENT OF CAPITAL GBP 11 |
| 22/01/1322 January 2013 | SUB DIVISION 02/01/2013 |
| 16/01/1316 January 2013 | Registered office address changed from , C/O Alan R Grey & Co, the Old Forge Beck Place, Gosforth Seascale, Cumbria, CA20 1AT on 2013-01-16 |
| 16/01/1316 January 2013 | Annual return made up to 4 December 2012 with full list of shareholders |
| 16/01/1316 January 2013 | REGISTERED OFFICE CHANGED ON 16/01/2013 FROM C/O ALAN R GREY & CO THE OLD FORGE BECK PLACE GOSFORTH SEASCALE CUMBRIA CA20 1AT |
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 19/11/1219 November 2012 | 19/11/12 STATEMENT OF CAPITAL GBP 1 |
| 26/09/1226 September 2012 | RETURN OF PURCHASE OF OWN SHARES |
| 09/05/129 May 2012 | SECRETARY APPOINTED LINDA GALE |
| 10/04/1210 April 2012 | APPOINTMENT TERMINATED, SECRETARY CATHERINE DCOSTA |
| 10/04/1210 April 2012 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE DCOSTA |
| 30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 05/12/115 December 2011 | Annual return made up to 4 December 2011 with full list of shareholders |
| 05/12/115 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MELVYN PICKETT / 04/12/2011 |
| 31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 15/12/1015 December 2010 | Annual return made up to 4 December 2010 with full list of shareholders |
| 01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE ANN DCOSTA / 04/12/2009 |
| 14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MELVYN PICKETT / 04/12/2009 |
| 14/12/0914 December 2009 | Annual return made up to 4 December 2009 with full list of shareholders |
| 26/02/0926 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 22/12/0822 December 2008 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
| 09/01/089 January 2008 | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
| 16/08/0716 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 01/03/071 March 2007 | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
| 16/01/0716 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
| 08/02/068 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
| 13/12/0513 December 2005 | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
| 13/12/0413 December 2004 | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
| 01/09/041 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
| 18/05/0418 May 2004 | |
| 18/05/0418 May 2004 | REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 36 KEMPSON AVENUE WYLDE GREEN SUTTON COLDFIELD WEST MIDS B72 1HL |
| 16/12/0316 December 2003 | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS |
| 25/09/0325 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
| 09/01/039 January 2003 | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS |
| 03/01/033 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
| 01/03/021 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
| 21/12/0121 December 2001 | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS |
| 17/01/0117 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
| 28/12/0028 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
| 07/01/007 January 2000 | FULL ACCOUNTS MADE UP TO 30/04/99 |
| 22/12/9922 December 1999 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
| 26/02/9926 February 1999 | FULL ACCOUNTS MADE UP TO 30/04/98 |
| 02/02/992 February 1999 | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
| 02/03/982 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
| 25/02/9825 February 1998 | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
| 27/12/9627 December 1996 | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
| 04/12/964 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
| 20/03/9620 March 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
| 20/12/9520 December 1995 | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
| 02/03/952 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
| 11/01/9511 January 1995 | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
| 08/03/948 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
| 01/02/941 February 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
| 03/03/933 March 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
| 13/01/9313 January 1993 | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
| 27/03/9227 March 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
| 16/01/9216 January 1992 | RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
| 07/04/917 April 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 |
| 31/01/9131 January 1991 | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
| 02/05/902 May 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89 |
| 06/03/906 March 1990 | RETURN MADE UP TO 12/01/90; NO CHANGE OF MEMBERS |
| 10/03/8910 March 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88 |
| 10/03/8910 March 1989 | RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS |
| 23/01/8823 January 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87 |
| 23/01/8823 January 1988 | RETURN MADE UP TO 12/12/87; FULL LIST OF MEMBERS |
| 21/12/8721 December 1987 | |
| 21/12/8721 December 1987 | REGISTERED OFFICE CHANGED ON 21/12/87 FROM: 7 SORREL DRIVE KINGSBURY NEAR TAMWORTH |
| 16/07/8716 July 1987 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 11/02/8711 February 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86 |
| 23/01/8723 January 1987 | RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS |
| 24/06/8624 June 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85 |
| 25/04/8425 April 1984 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VIBRATION CONTROL 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