ENGINEERED VIBRATION SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Certificate of change of name

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Second filing of Confirmation Statement dated 2023-01-16

View Document

24/09/2424 September 2024 Second filing of Confirmation Statement dated 2024-01-16

View Document

24/09/2424 September 2024 Second filing of Confirmation Statement dated 2023-01-16

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Change of share class name or designation

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Memorandum and Articles of Association

View Document

03/07/243 July 2024 Resolutions

View Document

20/03/2420 March 2024 Appointment of Mr Neil Edwin Kirk as a director on 2024-03-19

View Document

24/01/2424 January 2024 Previous accounting period shortened from 2024-07-31 to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

17/01/2417 January 2024 Appointment of Mr Steven John Senior as a director on 2024-01-12

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Statement of capital following an allotment of shares on 2023-11-06

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Director's details changed for Mr Thomas Edward Weller on 2023-07-12

View Document

06/07/236 July 2023 Appointment of Mr Thomas Edward Weller as a director on 2023-06-29

View Document

06/07/236 July 2023 Termination of appointment of Stephen Christopher Kitson as a director on 2023-06-30

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Memorandum and Articles of Association

View Document

10/06/2310 June 2023 Resolutions

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Memorandum and Articles of Association

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-01-11

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-01-19

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-01-13

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

21/01/2221 January 2022 Director's details changed for Dr Emma Jane Hudson on 2022-01-15

View Document

21/01/2221 January 2022 Director's details changed for Professor Paul Reynolds on 2022-01-15

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

06/10/216 October 2021 Memorandum and Articles of Association

View Document

06/10/216 October 2021 Sub-division of shares on 2021-09-15

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALEKSANDAR PAVIC / 10/09/2020

View Document

10/09/2010 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 APPOINTMENT TERMINATED, SECRETARY ROSS MCMASTER

View Document

30/06/2030 June 2020 CURRSHO FROM 31/01/2021 TO 31/07/2020

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM THE INNOVATION CENTRE 217 PORTOBELLO SHEFFIELD S1 4DP UNITED KINGDOM

View Document

03/02/203 February 2020 SECRETARY APPOINTED MR ROSS ALEXANDER MCMASTER

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALEKSANDER PAVIC / 28/01/2020

View Document

17/01/2017 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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