VIGILANT APPLICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

14/06/2514 June 2025 Notification of Andrew Timms Craig as a person with significant control on 2025-04-30

View Document

21/05/2521 May 2025 Termination of appointment of Michael Jeremy Williams as a director on 2025-05-21

View Document

17/04/2517 April 2025 Termination of appointment of Timothy Eustace as a secretary on 2025-04-16

View Document

22/03/2522 March 2025 Registered office address changed from 7 Gardiner Close Abingdon Oxfordshire OX14 3YA to C/O Goringe Accountants Ltd Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 2025-03-22

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

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

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/01/2118 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

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

View Accounts

30/04/2030 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080873970003

View Document

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

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

View Accounts

03/12/183 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/11/1728 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/06/162 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 23/05/16 STATEMENT OF CAPITAL GBP 145.55

View Document

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

View Accounts

24/05/1624 May 2016 SECOND FILING FOR FORM SH01

View Document

24/05/1624 May 2016 SECOND FILING FOR FORM SH01

View Document

10/05/1610 May 2016 05/04/16 STATEMENT OF CAPITAL GBP 135.52

View Document

10/05/1610 May 2016 ADOPT ARTICLES 05/04/2016

View Document

10/05/1610 May 2016 06/04/16 STATEMENT OF CAPITAL GBP 135.52

View Document

31/03/1631 March 2016 30/03/16 STATEMENT OF CAPITAL GBP 135.52

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/01/1613 January 2016 06/01/16 STATEMENT OF CAPITAL GBP 133.36

View Document

18/12/1518 December 2015 09/12/15 STATEMENT OF CAPITAL GBP 132.58

View Document

04/12/154 December 2015 03/12/15 STATEMENT OF CAPITAL GBP 132.47

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MOSS

View Document

08/07/158 July 2015 02/07/15 STATEMENT OF CAPITAL GBP 131.47

View Document

19/06/1519 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/159 June 2015 30/04/15 STATEMENT OF CAPITAL GBP 130.47

View Document

09/06/159 June 2015 02/04/15 STATEMENT OF CAPITAL GBP 129.67

View Document

09/06/159 June 2015 19/05/15 STATEMENT OF CAPITAL GBP 131.36

View Document

01/06/151 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

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

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/01/1514 January 2015 14/01/15 STATEMENT OF CAPITAL GBP 129.23

View Document

24/11/1424 November 2014 21/11/14 STATEMENT OF CAPITAL GBP 127.56

View Document

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

View Accounts

30/05/1430 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/01/1417 January 2014 17/01/14 STATEMENT OF CAPITAL GBP 126.22

View Document

22/10/1322 October 2013 21/10/13 STATEMENT OF CAPITAL GBP 123.51

View Document

02/09/132 September 2013 07/08/13 STATEMENT OF CAPITAL GBP 120.26

View Document

20/08/1320 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080873970003

View Document

31/07/1331 July 2013 05/07/13 STATEMENT OF CAPITAL GBP 99.48

View Document

30/07/1330 July 2013 05/07/2013

View Document

30/07/1330 July 2013 26/07/13 STATEMENT OF CAPITAL GBP 115.75

View Document

29/07/1329 July 2013 ADOPT ARTICLES 05/07/2013

View Document

20/07/1320 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/07/1320 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/07/1311 July 2013 03/06/13 STATEMENT OF CAPITAL GBP 31.07

View Document

03/06/133 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/04/1325 April 2013 16/04/13 STATEMENT OF CAPITAL GBP 27.67

View Document

25/04/1325 April 2013 22/03/13 STATEMENT OF CAPITAL GBP 27.3

View Document

02/01/132 January 2013 21/12/12 STATEMENT OF CAPITAL GBP 25.47

View Document

31/10/1231 October 2012 09/10/12 STATEMENT OF CAPITAL GBP 25.1

View Document

04/10/124 October 2012 03/10/12 STATEMENT OF CAPITAL GBP 23.3

View Document

26/07/1226 July 2012 24/07/12 STATEMENT OF CAPITAL GBP 21.47

View Document

25/07/1225 July 2012 SUB-DIVISION 18/07/12

View Document

20/07/1220 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/06/1212 June 2012 12/06/12 STATEMENT OF CAPITAL GBP 20

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR MICHAEL JEREMY WILLIAMS

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR MALCOLM KENNEDY HUNT MOSS

View Document

29/05/1229 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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