VICARI PROPERTIES SERVICES LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Amended accounts made up to 2023-03-31

View Document

13/12/2413 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/10/2320 October 2023 Micro company accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/10/223 October 2022 Micro company accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/09/2016 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

24/06/2024 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA VICARI / 05/01/2020

View Document

05/12/195 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

04/09/184 September 2018 CORPORATE SECRETARY APPOINTED SGP ACCOUNTANT LIMITED

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, SECRETARY ACAL GROUP ACCOUNTANTS LTD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/12/1725 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM WYNYARD PARK HOUSE WYNYARD AVENUE WYNYARD BILLINGHAM CLEVELAND TS22 5TB

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

08/06/168 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

30/05/1530 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACAL GROUP ACCOUNTANTS LTD / 01/01/2014

View Document

22/10/1422 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM C/O C/O ACAL GROUP ACCOUNTANTS LONDON STOCK EXCHANGE 33 THROGMORTON STREET LONDON EC2N 2BR

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/11/1322 November 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/10/127 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/06/1228 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/05/129 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/10/113 October 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM EAST WING THE CROFT BUSINESS PARK KIRK DEIGHTON WETHERBY WEST YORKSHIRE LS22 5HG

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/09/1029 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACAL GROUP ACCOUNTANTS LTD / 29/12/2009

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMENICA VICARI / 29/01/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA VICARI / 29/01/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA VICARI / 29/01/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY GAETANO VICARI

View Document

21/10/0921 October 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/12/0816 December 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/12/0815 December 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0812 December 2008 SECRETARY APPOINTED ACAL GROUP ACCOUNTANTS LTD

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED SECRETARY FRANCESCA VICARI

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

22/09/0822 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 1 HIGHCLIFFE COURT GREENFOLD LANE WETHERBY WEST YORKSHIRE LS22 6RG

View Document

18/05/0718 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 1 HIGHCLIFFE COURT GREENFOLD LANE WETHERBY LS22 6RG

View Document

05/04/065 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 REGISTERED OFFICE CHANGED ON 26/04/03 FROM: FISHER MOORE CHAMBERS 12-14 WESTGATE TADCASTER NORTH YORKSHIRE LS24 9AB

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0024 May 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 COMPANY NAME CHANGED BASKINGCOVER LIMITED CERTIFICATE ISSUED ON 24/06/99

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

29/03/9929 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FLOW CYPS LTD


  • 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