VICKERS LABORATORIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Director's details changed for Mr Brian Wall on 2024-12-25

View Document

25/06/2525 June 2025 Termination of appointment of Joyce Ann Heidinger as a director on 2025-05-31

View Document

25/06/2525 June 2025 Appointment of Mr. William Jay Kullback as a director on 2025-06-02

View Document

10/03/2510 March 2025 Appointment of Siddhartha Kadia as a director on 2025-01-01

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

23/01/2523 January 2025 Termination of appointment of Benjamin Ross Travis as a director on 2024-12-31

View Document

13/12/2413 December 2024 Satisfaction of charge 010165310006 in full

View Document

13/12/2413 December 2024 Current accounting period shortened from 2025-05-31 to 2024-12-31

View Document

13/12/2413 December 2024 Satisfaction of charge 010165310005 in full

View Document

11/12/2411 December 2024 Memorandum and Articles of Association

View Document

11/12/2411 December 2024 Resolutions

View Document

09/12/249 December 2024 Appointment of Ms Joyce Ann Heidinger as a director on 2024-12-04

View Document

09/12/249 December 2024 Termination of appointment of Phil Constantine as a director on 2024-12-04

View Document

09/12/249 December 2024 Appointment of Mr Brian Wall as a director on 2024-12-04

View Document

09/12/249 December 2024 Termination of appointment of Helen Elizabeth Hinds as a director on 2024-12-04

View Document

09/12/249 December 2024 Termination of appointment of Paul Leroy Bottomley as a director on 2024-12-04

View Document

09/12/249 December 2024 Appointment of Mr Benjamin Ross Travis as a director on 2024-12-04

View Document

04/11/244 November 2024 Termination of appointment of Stephen Harold Foster as a director on 2024-10-28

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

17/10/2417 October 2024 Change of details for Vickers Laboratories (Holdings) Limited as a person with significant control on 2016-04-06

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

06/05/216 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 DIRECTOR APPOINTED MRS HELEN ELIZABETH HINDS

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/04/199 April 2019 APPOINTMENT TERMINATED, SECRETARY HELEN THORNLEY

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

19/01/1819 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/02/1610 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/02/1511 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010165310006

View Document

22/07/1422 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010165310005

View Document

17/06/1417 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/06/1417 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/03/145 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/02/1412 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

21/02/1321 February 2013 SECOND FILING FOR FORM AP01

View Document

31/01/1331 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/02/122 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/01/1127 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

06/11/106 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/11/103 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR PAUL LEROY BOTTOMLEY

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAROLD FOSTER / 21/10/2010

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN DRIVER

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR PHILIP CONSTANTINE

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/01/1028 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

09/12/099 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN THORNLEY / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES DRIVER / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAROLD FOSTER / 10/11/2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED

View Document

22/09/0322 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

08/09/038 September 2003 £ IC 8400/4400 31/07/03 £ SR 4000@1=4000

View Document

24/03/0324 March 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

15/08/0215 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 £ NC 5000/50000 11/08/

View Document

06/10/006 October 2000 NC INC ALREADY ADJUSTED 11/08/00

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 19/01/00; NO CHANGE OF MEMBERS

View Document

11/11/9911 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9921 May 1999 ADOPT MEM AND ARTS 08/03/99

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

18/02/9918 February 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 800 @ £1 13/03/98

View Document

14/04/9814 April 1998 £ IC 5000/4200 13/03/98 £ SR 800@1=800

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

25/01/9725 January 1997 RETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

21/12/9521 December 1995 RETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

24/01/9524 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/01/9524 January 1995 RETURN MADE UP TO 27/12/94; NO CHANGE OF MEMBERS

View Document

22/11/9422 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9422 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

02/03/942 March 1994 RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS

View Document

19/01/9219 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

14/02/9114 February 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

14/02/9114 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

13/11/9013 November 1990 REGISTERED OFFICE CHANGED ON 13/11/90 FROM: MANOR BUILDINGS, 2 MANOR ROW, BRADFORD, WEST YORKSHIRE BD1 4HJ

View Document

27/02/9027 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 27/12/89; NO CHANGE OF MEMBERS

View Document

20/04/8920 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

20/04/8920 April 1989 RETURN MADE UP TO 30/12/88; NO CHANGE OF MEMBERS

View Document

28/01/8828 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

13/01/8813 January 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 REGISTERED OFFICE CHANGED ON 08/12/87 FROM: C/O MESSRS.ARMITAGE & NORTON, 39 WELL STREET,, BRADFORD

View Document

24/08/8724 August 1987 ADOPT MEM AND ARTS 290587

View Document

26/01/8726 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

26/01/8726 January 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

02/07/712 July 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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