VULCAN TO THE SKY TRUST

Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

30/05/2530 May 2025 Appointment of Mr Barry Stuart Cunliffe as a director on 2025-05-29

View Document

15/04/2515 April 2025 Cessation of John Nicholas Sharman as a person with significant control on 2025-04-15

View Document

15/04/2515 April 2025 Notification of a person with significant control statement

View Document

24/01/2524 January 2025 Termination of appointment of Alexander Howard Jones as a director on 2025-01-07

View Document

25/11/2425 November 2024 Statement of company's objects

View Document

20/11/2420 November 2024 Resolutions

View Document

20/11/2420 November 2024 Memorandum and Articles of Association

View Document

24/10/2424 October 2024 Appointment of Mr Alexander Howard Jones as a director on 2024-10-17

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

01/07/241 July 2024 Termination of appointment of Donald Maurice Spiers as a director on 2024-06-22

View Document

07/02/247 February 2024 Appointment of Mrs Marie Cooper as a director on 2023-08-16

View Document

07/02/247 February 2024 Termination of appointment of Ken Peter Ross Smart as a director on 2024-01-19

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

09/01/239 January 2023 Appointment of Mr Marc Walters as a secretary on 2023-01-01

View Document

09/01/239 January 2023 Termination of appointment of Michael Frank Trotter as a secretary on 2022-12-31

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

05/08/205 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

12/10/1912 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN CHARLES LIDDLE / 22/08/2019

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

03/08/183 August 2018 ARTICLES OF ASSOCIATION

View Document

03/08/183 August 2018 ALTER ARTICLES 24/07/2018

View Document

01/08/181 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM HANGAR 3 FOURTH AVENUE DONCASTER FINNINGLEY AIRPORT DONCASTER SOUTH YORKSHIRE DN9 3GE ENGLAND

View Document

04/09/174 September 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

21/10/1621 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR PHIL SPIERS

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM, 1 & 2 VENTURE COURT, DODWELLS ROAD, HINCKLEY, LEICESTERSHIRE, LE10 3BT

View Document

06/08/156 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

07/07/157 July 2015 05/07/15 NO MEMBER LIST

View Document

26/02/1526 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/09/145 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

17/07/1417 July 2014 05/07/14 NO MEMBER LIST

View Document

16/05/1416 May 2014 ARTICLES OF ASSOCIATION

View Document

16/05/1416 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

16/05/1416 May 2014 ALTER ARTICLES 01/05/2014

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS SHARMAN / 19/02/2014

View Document

01/08/131 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIR DONALD MAURICE SPIERS / 05/07/2013

View Document

25/07/1325 July 2013 05/07/13 NO MEMBER LIST

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN CHARLES LIDDLE / 26/11/2012

View Document

29/08/1229 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

14/07/1214 July 2012 05/07/12 NO MEMBER LIST

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

03/08/113 August 2011 05/07/11 NO MEMBER LIST

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY POOL

View Document

06/07/116 July 2011 DIRECTOR APPOINTED DR STEPHEN CHARLES LIDDLE

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

28/08/1028 August 2010 05/07/10 NO MEMBER LIST

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEN PETER ROSS SMART / 05/07/2010

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY FRANCIS POOL / 05/07/2010

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PATRICK CLARKE / 05/07/2010

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM, LACEYS SOLICITORS, 5 POOLE ROAD, BOURNEMOUTH, DORSET, BH2 5QL

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT PLEMING

View Document

26/08/0926 August 2009 ANNUAL RETURN MADE UP TO 05/07/09

View Document

27/07/0927 July 2009 CURREXT FROM 31/07/2009 TO 31/10/2009

View Document

08/06/098 June 2009 DIRECTOR APPOINTED THOMAS EDWARD LAWSON JARRON

View Document

27/05/0927 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED RICHARD JAMES PATRICK CLARKE

View Document

26/02/0926 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD INMAN

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR KEITH MANS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD GALBRAITH

View Document

05/01/095 January 2009 DIRECTOR APPOINTED DR ROBERT WILLIAM PLEMING

View Document

05/01/095 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT PLEMING / 14/10/2008

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/12/085 December 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

11/08/0811 August 2008 ANNUAL RETURN MADE UP TO 05/07/08

View Document

05/04/085 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 ANNUAL RETURN MADE UP TO 05/07/07

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 ANNUAL RETURN MADE UP TO 05/07/06

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 ANNUAL RETURN MADE UP TO 05/07/05

View Document

22/06/0522 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 ANNUAL RETURN MADE UP TO 05/07/04

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 REGISTERED OFFICE CHANGED ON 26/09/03 FROM: QUEEN ANNE HOUSE, BRIDGE ROAD, BAGSHOT, SURREY GU19 5AT

View Document

07/08/037 August 2003 ANNUAL RETURN MADE UP TO 05/07/03

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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