VICKERS GROUP LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewCessation of Paul Julian Norris as a person with significant control on 2025-07-29

View Document

25/06/2525 June 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-09-30

View Document

21/09/2421 September 2024 Current accounting period shortened from 2025-08-09 to 2024-09-30

View Document

21/09/2421 September 2024 Confirmation statement made on 2024-09-21 with updates

View Document

23/08/2423 August 2024 Micro company accounts made up to 2024-08-09

View Document

09/08/249 August 2024 Previous accounting period shortened from 2024-12-31 to 2024-08-09

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2024-07-01

View Document

23/06/2423 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-06-22 with updates

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

07/06/247 June 2024 Statement of capital following an allotment of shares on 2024-06-07

View Document

01/05/241 May 2024 Micro company accounts made up to 2023-12-31

View Document

28/04/2428 April 2024 Confirmation statement made on 2024-04-28 with updates

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2024-01-01

View Document

02/10/232 October 2023 Current accounting period extended from 2023-10-01 to 2023-12-31

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-09-30 with updates

View Document

29/09/2329 September 2023 Statement of capital following an allotment of shares on 2023-09-28

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

22/09/2322 September 2023 Statement of capital following an allotment of shares on 2023-09-19

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

20/08/2320 August 2023 Statement of capital following an allotment of shares on 2023-08-19

View Document

19/08/2319 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

01/07/231 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-10-01

View Document

16/09/2216 September 2022 Current accounting period shortened from 2023-09-01 to 2022-10-01

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-09-01

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-10-30 with updates

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

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

View Document

18/07/1918 July 2019 12/07/19 STATEMENT OF CAPITAL GBP 2115037

View Document

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

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 36 SYCAMORE ROAD SOUTHAMPTON SO16 6BN ENGLAND

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 20/05/19 STATEMENT OF CAPITAL GBP 2015037

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR ALEXANDER LUKE NORRIS

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM MARINE WORKS EMBANKMENT ROAD BEMBRIDGE ISLE OF WIGHT PO35 5NR ENGLAND

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MISS CHARLOTTE PIA NORRIS

View Document

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

View Document

12/05/1912 May 2019 12/05/19 STATEMENT OF CAPITAL GBP 4015037

View Document

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/07/184 July 2018 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

23/06/1823 June 2018 CURRSHO FROM 31/12/2018 TO 30/06/2018

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

28/02/1728 February 2017 CURREXT FROM 16/12/2017 TO 31/12/2017

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 16/12/16

View Document

16/12/1616 December 2016 Annual accounts for year ending 16 Dec 2016

View Accounts

15/12/1615 December 2016 CURRSHO FROM 31/07/2017 TO 16/12/2016

View Document

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

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 36 SYCAMORE ROAD SOUTHAMPTON SO16 6BN

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM TUDOR OAKS HOLLYMEOAK ROAD CHIPSTEAD COULSDON SURREY CR5 3QE ENGLAND

View Document

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

View Document

21/07/1621 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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