VIOS PROPERTY MAINTENANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/09/2430 September 2024 Change of details for Mr Viorel Voiculetiu as a person with significant control on 2024-09-27

View Document

25/09/2425 September 2024 Termination of appointment of George Voiceletiu as a director on 2024-01-04

View Document

24/09/2424 September 2024 Registered office address changed from 31 Kirby Road Leicester LE3 6BD England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2024-09-24

View Document

24/09/2424 September 2024 Appointment of Mr Viorel Voiculetiu as a director on 2024-01-04

View Document

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

View Accounts

10/01/2410 January 2024 Notification of Viorel Voiculetiu as a person with significant control on 2024-01-09

View Document

10/01/2410 January 2024 Cessation of George Voiceletiu as a person with significant control on 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

17/08/2317 August 2023 Micro company accounts made up to 2023-04-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

29/06/2329 June 2023 Termination of appointment of Viorel Voiculetiu as a director on 2023-06-15

View Document

29/06/2329 June 2023 Appointment of Mr George Voiceletiu as a director on 2023-06-16

View Document

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

View Accounts

03/01/233 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

07/02/227 February 2022 Notification of George Voiceletiu as a person with significant control on 2022-02-01

View Document

07/02/227 February 2022 Termination of appointment of Viorel Voiculetiu as a director on 2022-01-01

View Document

07/02/227 February 2022 Cessation of Viorel Voiculetiu as a person with significant control on 2022-02-01

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-04-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

02/07/212 July 2021 Registered office address changed from 7 7 Clare Grove Leicester LE3 3RL England to 31 Kirby Road Leicester LE3 6BD on 2021-07-02

View Document

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

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 31 KIRBY ROAD LEICESTER LE3 6BD ENGLAND

View Document

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

View Accounts

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 52 ABINGTON GROVE NORTHAMPTON NORTHAMPTONSHIRE NN1 4QU

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VIOREL VOICULETIU / 24/07/2019

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MR VIOREL VOICULETIU / 24/07/2019

View Document

25/07/1925 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR VIOREL VOICULETIU / 24/07/2019

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VIOREL VOICULETIU / 11/07/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VIOREL VOICULETIU / 11/07/2019

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR GEORGE MIHAI

View Document

11/07/1911 July 2019 11/07/19 STATEMENT OF CAPITAL GBP 100

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VIOREL VOICULETIU / 11/07/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

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

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 36 MASEFIELD WAY NORTHAMPTON NN2 7JU UNITED KINGDOM

View Document

27/04/1727 April 2017 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