VICKSTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
| 30/07/2530 July 2025 | Confirmation statement made on 2025-07-07 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 26/09/2426 September 2024 | Micro company accounts made up to 2023-12-31 |
| 18/07/2418 July 2024 | Confirmation statement made on 2024-07-07 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
| 19/07/2319 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 20/07/2120 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 29/08/1929 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 17/09/1817 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
| 12/07/1812 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORETTA ELIZABETH BAYLISS / 12/07/2018 |
| 12/07/1812 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS LORETTA ELIZABETH BAYLISS / 12/07/2018 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 11/08/1511 August 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 21/07/1421 July 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 22/07/1322 July 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 16/07/1216 July 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
| 04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 26/07/1126 July 2011 | Annual return made up to 7 July 2011 with full list of shareholders |
| 29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LORETTA ELIZABETH BAYLISS / 06/07/2010 |
| 19/07/1019 July 2010 | Annual return made up to 7 July 2010 with full list of shareholders |
| 29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 28/07/0928 July 2009 | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS |
| 31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 29/08/0829 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA BAYLISS / 06/07/2008 |
| 29/08/0829 August 2008 | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS |
| 02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 14/08/0714 August 2007 | RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS |
| 27/02/0727 February 2007 | REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 12 HOLMEWOOD HOUSE, BRIGHTON ROAD, BANSTEAD SURREY SM7 1AF |
| 30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 20/07/0620 July 2006 | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS |
| 07/02/067 February 2006 | SECRETARY RESIGNED |
| 07/02/067 February 2006 | DIRECTOR RESIGNED |
| 07/02/067 February 2006 | NEW SECRETARY APPOINTED |
| 07/02/067 February 2006 | NEW DIRECTOR APPOINTED |
| 05/07/055 July 2005 | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS |
| 28/06/0528 June 2005 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 |
| 19/02/0519 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 07/07/047 July 2004 | 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