VICKERS GROUP LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Cessation of Paul Julian Norris as a person with significant control on 2025-07-29 |
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-25 with updates |
03/12/243 December 2024 | Micro company accounts made up to 2024-09-30 |
21/09/2421 September 2024 | Current accounting period shortened from 2025-08-09 to 2024-09-30 |
21/09/2421 September 2024 | Confirmation statement made on 2024-09-21 with updates |
23/08/2423 August 2024 | Micro company accounts made up to 2024-08-09 |
09/08/249 August 2024 | Previous accounting period shortened from 2024-12-31 to 2024-08-09 |
04/07/244 July 2024 | Confirmation statement made on 2024-07-04 with updates |
04/07/244 July 2024 | Statement of capital following an allotment of shares on 2024-07-01 |
23/06/2423 June 2024 | Confirmation statement made on 2024-06-23 with no updates |
22/06/2422 June 2024 | Confirmation statement made on 2024-06-22 with updates |
15/06/2415 June 2024 | Confirmation statement made on 2024-06-15 with updates |
07/06/247 June 2024 | Confirmation statement made on 2024-06-07 with updates |
07/06/247 June 2024 | Statement of capital following an allotment of shares on 2024-06-07 |
01/05/241 May 2024 | Micro company accounts made up to 2023-12-31 |
28/04/2428 April 2024 | Confirmation statement made on 2024-04-28 with updates |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-16 with updates |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with updates |
12/01/2412 January 2024 | Statement of capital following an allotment of shares on 2024-01-01 |
02/10/232 October 2023 | Current accounting period extended from 2023-10-01 to 2023-12-31 |
30/09/2330 September 2023 | Confirmation statement made on 2023-09-30 with updates |
29/09/2329 September 2023 | Statement of capital following an allotment of shares on 2023-09-28 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-28 with updates |
22/09/2322 September 2023 | Statement of capital following an allotment of shares on 2023-09-19 |
22/09/2322 September 2023 | Confirmation statement made on 2023-09-22 with updates |
20/08/2320 August 2023 | Statement of capital following an allotment of shares on 2023-08-19 |
19/08/2319 August 2023 | Confirmation statement made on 2023-08-19 with updates |
03/07/233 July 2023 | Confirmation statement made on 2023-07-03 with updates |
01/07/231 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with updates |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-26 with updates |
11/10/2211 October 2022 | Micro company accounts made up to 2022-10-01 |
16/09/2216 September 2022 | Current accounting period shortened from 2023-09-01 to 2022-10-01 |
13/09/2213 September 2022 | Micro company accounts made up to 2022-09-01 |
31/10/2131 October 2021 | Confirmation statement made on 2021-10-30 with updates |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/11/1926 November 2019 | Registered office address changed from , Fleming House 8-9 Fleming Close, Fareham, PO15 5SB, England to 26 Downley Road Havant PO9 2NP on 2019-11-26 |
18/07/1918 July 2019 | 12/07/19 STATEMENT OF CAPITAL GBP 2115037 |
17/07/1917 July 2019 | Registered office address changed from , 36 Sycamore Road, Southampton, SO16 6BN, England to 26 Downley Road Havant PO9 2NP on 2019-07-17 |
17/07/1917 July 2019 | REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 36 SYCAMORE ROAD SOUTHAMPTON SO16 6BN ENGLAND |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
14/06/1914 June 2019 | 20/05/19 STATEMENT OF CAPITAL GBP 2015037 |
12/06/1912 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
30/05/1930 May 2019 | DIRECTOR APPOINTED MR ALEXANDER LUKE NORRIS |
30/05/1930 May 2019 | REGISTERED OFFICE CHANGED ON 30/05/2019 FROM MARINE WORKS EMBANKMENT ROAD BEMBRIDGE ISLE OF WIGHT PO35 5NR ENGLAND |
30/05/1930 May 2019 | DIRECTOR APPOINTED MISS CHARLOTTE PIA NORRIS |
30/05/1930 May 2019 | Registered office address changed from , Marine Works Embankment Road, Bembridge, Isle of Wight, PO35 5NR, England to 26 Downley Road Havant PO9 2NP on 2019-05-30 |
12/05/1912 May 2019 | 12/05/19 STATEMENT OF CAPITAL GBP 4015037 |
19/07/1819 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/07/184 July 2018 | CURRSHO FROM 30/06/2019 TO 31/12/2018 |
23/06/1823 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
23/06/1823 June 2018 | CURRSHO FROM 31/12/2018 TO 30/06/2018 |
23/04/1823 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
28/02/1728 February 2017 | CURREXT FROM 16/12/2017 TO 31/12/2017 |
27/02/1727 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 16/12/16 |
16/12/1616 December 2016 | Annual accounts for year ending 16 Dec 2016 |
15/12/1615 December 2016 | CURRSHO FROM 31/07/2017 TO 16/12/2016 |
15/12/1615 December 2016 | Registered office address changed from , 36 Sycamore Road, Southampton, SO16 6BN to 26 Downley Road Havant PO9 2NP on 2016-12-15 |
15/12/1615 December 2016 | REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 36 SYCAMORE ROAD SOUTHAMPTON SO16 6BN |
08/11/168 November 2016 | REGISTERED OFFICE CHANGED ON 08/11/2016 FROM TUDOR OAKS HOLLYMEOAK ROAD CHIPSTEAD COULSDON SURREY CR5 3QE ENGLAND |
08/11/168 November 2016 | Registered office address changed from , Tudor Oaks Hollymeoak Road, Chipstead, Coulsdon, Surrey, CR5 3QE, England to 26 Downley Road Havant PO9 2NP on 2016-11-08 |
21/07/1621 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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