VML PRODUCTS LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
04/03/254 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
05/03/245 March 2024 | Micro company accounts made up to 2023-06-30 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-10 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/03/2321 March 2023 | Micro company 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 |
20/06/2120 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
07/12/207 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/03/1911 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | PSC'S CHANGE OF PARTICULARS / MR ADRIAN COOPER / 17/12/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
22/12/1722 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN COOPER |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
12/07/1612 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
10/07/1510 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
15/12/1415 December 2014 | APPOINTMENT TERMINATED, DIRECTOR VICKY COOPER |
15/12/1415 December 2014 | APPOINTMENT TERMINATED, SECRETARY VICKY COOPER |
15/12/1415 December 2014 | DIRECTOR APPOINTED MR ANDREW COOPER |
11/07/1411 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
15/03/1415 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
11/07/1311 July 2013 | SAIL ADDRESS CREATED |
11/07/1311 July 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
11/07/1311 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / VICKY COOPER / 15/06/2013 |
11/07/1311 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / VICKY COOPER / 15/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/07/126 July 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/06/1120 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / VICKY COOPER / 15/06/2011 |
20/06/1120 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
20/06/1120 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / VICKY COOPER / 15/06/2011 |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
12/07/1012 July 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
09/07/109 July 2010 | REGISTERED OFFICE CHANGED ON 09/07/2010 FROM THE OLD STABLES 142A CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4NX UNITED KINGDOM |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VICKY COOPER / 15/06/2010 |
15/06/0915 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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