VIBRATION CONTROL 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

19/07/2519 July 2025 NewAppointment of Mr Mark Taylor as a director on 2025-07-18

View Document

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

View Document

15/07/2515 July 2025 NewAppointment of Mr Paolo Benedetto as a director on 2025-04-25

View Document

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

View Document

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

View Document

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

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

27/06/2427 June 2024 Registration of charge 018112610006, created on 2024-06-25

View Document

22/12/2322 December 2023

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-04 with no updates

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 Mr John William Lennox as a director on 2023-06-12

View Document

30/06/2330 June 2023 Appointment of Walter James Rowe 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

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

05/12/225 December 2022 Change of details for Practice Care Maintenance Services Limited 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 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/10/226 October 2022

View Document

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

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 Paul Richard Hirst 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

14/12/2114 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

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

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / PRACTICE CARE MAINTENANCE SERVICES LIMITED / 04/12/2020

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / PRACTICE CARE MAINTENANCE SERVICES LIMITED / 22/02/2021

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

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 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

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 018112610004

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 018112610003

View Document

11/01/2111 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018112610002

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

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

View Document

09/12/209 December 2020 ADOPT ARTICLES 30/11/2020

View Document

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

View Document

09/12/209 December 2020 ARTICLES OF ASSOCIATION

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MR STEVEN CHRISTOPHER DENNISON

View Document

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

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MR STEWART THOMAS KAY

View Document

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

View Document

04/12/204 December 2020 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

04/12/204 December 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHATER

View Document

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

View Accounts

10/02/2010 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / PRACTICE CARE MAINTENANCE SERVICES LIMITED / 01/08/2019

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN MARSDEN

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 018112610003

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018112610002

View Document

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

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

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

View Accounts

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

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 PREVSHO FROM 30/04/2018 TO 31/10/2017

View Document

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

View Accounts

18/07/1718 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/12/1511 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/01/156 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR GAVIN MARSDEN

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, SECRETARY LINDA PICKETT

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM THE OLD FORGE BECK PLACE GOSFORTH SEASCALE CUMBRIA CA20 1AT

View Document

03/06/143 June 2014 Registered office address changed from , the Old Forge Beck Place, Gosforth, Seascale, Cumbria, CA20 1AT on 2014-06-03

View Document

03/06/143 June 2014 DIRECTOR APPOINTED ANDREW JOHN CHATER

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY PICKETT

View Document

14/05/1414 May 2014 ADOPT ARTICLES 06/05/2014

View Document

13/05/1413 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/03/1412 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1318 December 2013 SECRETARY'S CHANGE OF PARTICULARS / LINDA GALE / 11/12/2013

View Document

10/12/1310 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/09/1326 September 2013 08/01/13 STATEMENT OF CAPITAL GBP 11

View Document

22/01/1322 January 2013 SUB DIVISION 02/01/2013

View Document

16/01/1316 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

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

View Document

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

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/11/1219 November 2012 19/11/12 STATEMENT OF CAPITAL GBP 1

View Document

26/09/1226 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/129 May 2012 SECRETARY APPOINTED LINDA GALE

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY CATHERINE DCOSTA

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE DCOSTA

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/12/115 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MELVYN PICKETT / 04/12/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/12/1015 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE ANN DCOSTA / 04/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MELVYN PICKETT / 04/12/2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 36 KEMPSON AVENUE WYLDE GREEN SUTTON COLDFIELD WEST MIDS B72 1HL

View Document

18/05/0418 May 2004

View Document

16/12/0316 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

07/04/917 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

31/01/9131 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

02/05/902 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 12/01/90; NO CHANGE OF MEMBERS

View Document

10/03/8910 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

10/03/8910 March 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

23/01/8823 January 1988 RETURN MADE UP TO 12/12/87; FULL LIST OF MEMBERS

View Document

23/01/8823 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

21/12/8721 December 1987

View Document

21/12/8721 December 1987 REGISTERED OFFICE CHANGED ON 21/12/87 FROM: 7 SORREL DRIVE KINGSBURY NEAR TAMWORTH

View Document

16/07/8716 July 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/8711 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

23/01/8723 January 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

24/06/8624 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

25/04/8425 April 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information