VICTORIAN SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

17/07/2417 July 2024 Registered office address changed from Suite 6, the Spires Adelaide Street Luton LU1 5BB United Kingdom to Unit 7I, Britania Estate Leagrave Road Luton LU3 1RJ on 2024-07-17

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

06/06/236 June 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/02/231 February 2023 Micro company accounts made up to 2022-04-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR SUDHARANI BUTHUKURI

View Document

17/09/1917 September 2019 CESSATION OF SUDHARANI BUTHUKURI AS A PSC

View Document

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRIKANTH REDDY DUGGI

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR SRIKANTH REDDY DUGGI

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUDHARANI BUTHUKURI / 01/10/2017

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MRS SUDHARANI BUTHUKURI / 01/10/2017

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

21/02/1921 February 2019 PREVSHO FROM 31/05/2018 TO 30/04/2018

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM SUITE NO 106 CHRISTCHURCH HOUSE UPPER GEORGE STREET LUTON LU1 2RS

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

09/09/169 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/03/162 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/09/1513 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUDHARANI BUTHUKURI / 12/11/2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/03/154 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 86 STRATHMORE AVENUE LUTON LU1 3NZ

View Document

04/06/144 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 13 NORTHFIELD ROAD LONDON E6 2AJ UNITED KINGDOM

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MRS SUDHARANI BUTHUKURI

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR SRIKANTH DUGGI

View Document

23/05/1423 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR SRIKANTH REDDY DUGGI

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

14/05/1214 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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