VIMAC CONSTRUCTION LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
12/05/2512 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
28/08/2428 August 2024 | Total exemption full accounts made up to 2024-03-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2023-03-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
03/04/233 April 2023 | Registered office address changed from 117 Foxholes Road Poole Dorset BH15 3NE to 57a Sandy Lane Upton Poole BH16 5EJ on 2023-04-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/05/2219 May 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/06/218 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
02/06/212 June 2021 | CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/07/208 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/07/1915 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/10/189 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIENNE COLLINS |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/07/173 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/06/1610 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
17/04/1517 April 2015 | PREVSHO FROM 31/05/2015 TO 31/03/2015 |
16/06/1416 June 2014 | DIRECTOR APPOINTED MR MARK COLLINS |
16/06/1416 June 2014 | APPOINTMENT TERMINATED, DIRECTOR MARK COLLINS |
02/06/142 June 2014 | CURRSHO FROM 30/06/2015 TO 31/05/2015 |
02/06/142 June 2014 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 59 STANLEY GREEN ROAD POOLE DORSET BH15 3AB ENGLAND |
02/06/142 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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