VICTOR SYSTEMS LTD
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
30/07/2530 July 2025 New | Application to strike the company off the register |
14/04/2514 April 2025 | Total exemption full accounts made up to 2024-06-30 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2130 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/04/208 April 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/03/1822 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
22/07/1722 July 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM MALLETT |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/07/166 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/07/149 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
09/07/149 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MALLETT / 15/03/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 51 HAWTHORN CLOSE HITCHIN HERTFORDSHIRE SG5 2BP |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
11/07/1311 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
11/07/1311 July 2013 | APPOINTMENT TERMINATED, SECRETARY MARIAN MALLETT |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/07/1212 July 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
22/07/1122 July 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MALLETT / 14/06/2010 |
05/08/105 August 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
20/07/0920 July 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
30/04/0930 April 2009 | REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 311A UXBRIDGE RD RICKMANSWORTH HERTS WD3 8DS |
30/07/0830 July 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
09/10/079 October 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
13/11/0613 November 2006 | NEW DIRECTOR APPOINTED |
13/11/0613 November 2006 | NEW SECRETARY APPOINTED |
05/10/065 October 2006 | REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
05/10/065 October 2006 | DIRECTOR RESIGNED |
05/10/065 October 2006 | SECRETARY RESIGNED |
14/06/0614 June 2006 | 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