VICKI POWER LIMITED
Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
09/08/249 August 2024 | Unaudited abridged accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
26/09/2326 September 2023 | Unaudited abridged accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
30/11/2130 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
10/08/2010 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
06/12/196 December 2019 | REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 144 MACKIE AVENUE BRIGHTON BN1 8SB |
25/06/1925 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
18/09/1818 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
09/10/179 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
07/03/167 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
07/03/167 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / JOHN EDMUND POWER / 27/07/2015 |
07/03/167 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA LEE POWER / 27/07/2015 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/03/1510 March 2015 | SAIL ADDRESS CHANGED FROM: 29 BRANGWYN AVENUE BRIGHTON BN1 8XH ENGLAND |
10/03/1510 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/09/1425 September 2014 | REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 29 BRANGWYN AVENUE BRIGHTON EAST SUSSEX BN1 8XH |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/03/1411 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
26/03/1326 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
12/03/1212 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/03/1116 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LEE POWER / 22/03/2010 |
22/03/1022 March 2010 | SAIL ADDRESS CREATED |
22/03/1022 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
22/03/1022 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
09/03/099 March 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | 29/02/08 TOTAL EXEMPTION FULL |
26/03/0826 March 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
12/03/0712 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
13/03/0613 March 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
30/09/0530 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
17/03/0517 March 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
21/09/0421 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
12/02/0412 February 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
26/02/0326 February 2003 | DIRECTOR RESIGNED |
26/02/0326 February 2003 | SECRETARY RESIGNED |
24/02/0324 February 2003 | NEW DIRECTOR APPOINTED |
24/02/0324 February 2003 | NEW SECRETARY APPOINTED |
10/02/0310 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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