VULCAN INDUSTRIES PLC

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been suspended

View Document

14/12/2414 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

07/12/237 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

27/05/2327 May 2023 Statement of capital following an allotment of shares on 2023-05-17

View Document

17/03/2317 March 2023 Statement of capital following an allotment of shares on 2023-03-03

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2023-01-06

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

16/11/2216 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Statement of capital following an allotment of shares on 2022-11-07

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-10-20

View Document

24/09/2224 September 2022 Statement of capital following an allotment of shares on 2022-09-16

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-09-02

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

23/02/2223 February 2022 Statement of capital following an allotment of shares on 2022-02-18

View Document

23/02/2223 February 2022 Statement of capital following an allotment of shares on 2022-02-17

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2022-01-05

View Document

08/01/228 January 2022 Statement of capital following an allotment of shares on 2021-12-24

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

22/12/2122 December 2021 Register inspection address has been changed to Neville House Steelpark Road Halesowen B62 8HD

View Document

22/12/2122 December 2021 Register(s) moved to registered inspection location Neville House Steelpark Road Halesowen B62 8HD

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-12-03

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-11-16

View Document

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2021-06-28

View Document

16/11/2116 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-11-04

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of Kieran Patrick Vaughan as a director on 2021-09-08

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-07-22

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-07-20

View Document

24/07/2124 July 2021 Statement of capital following an allotment of shares on 2021-07-08

View Document

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2021-06-07

View Document

02/06/202 June 2020 01/06/20 STATEMENT OF CAPITAL GBP 93043.3328

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR KIERAN PATRICK VAUGHAN

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR NEIL WILLIAM HAROLD CLAYTON

View Document

11/05/2011 May 2020 11/05/20 STATEMENT OF CAPITAL GBP 82226.6668

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS

View Document

31/03/2031 March 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR JUSTIN DRUMMOND

View Document

21/01/2021 January 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MSP SECRETARIES LIMITED / 11/12/2019

View Document

13/12/1913 December 2019 NOTIFICATION OF PSC STATEMENT ON 06/12/2019

View Document

13/12/1913 December 2019 CESSATION OF JUSTIN PIERS DRUMMOND AS A PSC

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, SECRETARY JUSTIN DRUMMOND

View Document

12/12/1912 December 2019 CORPORATE SECRETARY APPOINTED MSP SECRETARIES LIMITED

View Document

05/12/195 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/12/2019

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN PIERS DRUMMOND

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

02/12/192 December 2019 APPLICATION COMMENCE BUSINESS

View Document

02/12/192 December 2019 COMMENCE BUSINESS AND BORROW

View Document

30/11/1930 November 2019 07/08/19 STATEMENT OF CAPITAL GBP 73320

View Document

20/09/1920 September 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

16/09/1916 September 2019 16/09/19 STATEMENT OF CAPITAL GBP 80760

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR JOHN HUNTER MAXWELL

View Document

17/07/1917 July 2019 10/07/19 STATEMENT OF CAPITAL GBP 74520

View Document

19/06/1919 June 2019 29/04/19 STATEMENT OF CAPITAL GBP 73200

View Document

07/06/197 June 2019 26/02/19 STATEMENT OF CAPITAL GBP 72000

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116404090001

View Document

10/04/1910 April 2019 SUB-DIVISION 26/02/19

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR PETER JOHN WILLIAMS

View Document

29/03/1929 March 2019 NOTIFICATION OF PSC STATEMENT ON 29/03/2019

View Document

29/03/1929 March 2019 CESSATION OF JUSTIN PIERS DRUMMOND AS A PSC

View Document

07/03/197 March 2019 26/02/19 STATEMENT OF CAPITAL GBP 70000

View Document

07/02/197 February 2019 06/02/19 STATEMENT OF CAPITAL GBP 55000.25

View Document

15/11/1815 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/1824 October 2018 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