J VIDGEN SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Change of details for Mr Jonathan Frederick Joseph Vidgen as a person with significant control on 2025-11-04 |
| 04/11/254 November 2025 New | Director's details changed for Mr Jonathan Frederick Joseph Vidgen on 2025-11-04 |
| 04/11/254 November 2025 New | Registered office address changed from 4th Floor 14 Museum Place City Centre Cardiff CF10 3BH United Kingdom to 1 Nant Y Pandy Llanrumney Cardiff CF3 4DH on 2025-11-04 |
| 15/08/2515 August 2025 | Confirmation statement made on 2025-07-18 with no updates |
| 19/07/2519 July 2025 | Registered office address changed from 4th Floor, 14 Museum Place City Centre Cardiff CF10 3BH United Kingdom to 4th Floor 14 Museum Place City Centre Cardiff CF10 3BH on 2025-07-19 |
| 17/03/2517 March 2025 | Change of details for Mr Jonathan Frederick Joseph Vidgen as a person with significant control on 2025-03-17 |
| 17/03/2517 March 2025 | Director's details changed for Mr Jonathan Frederick Joseph Vidgen on 2025-03-17 |
| 17/03/2517 March 2025 | Registered office address changed from 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS United Kingdom to 4th Floor, 14 Museum Place City Centre Cardiff CF10 3BH on 2025-03-17 |
| 03/12/243 December 2024 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 19/07/2419 July 2024 | Director's details changed for Mr Jonathan Frederick Joseph Vidgen on 2024-07-19 |
| 19/07/2419 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
| 11/04/2411 April 2024 | Registered office address changed from 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes Buckinghamshire MK19 6DS United Kingdom to 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS on 2024-04-11 |
| 23/09/2323 September 2023 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 18/07/2318 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
| 12/10/2212 October 2022 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 20/07/2120 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
| 15/03/2115 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 12/10/2012 October 2020 | REGISTERED OFFICE CHANGED ON 12/10/2020 FROM 5 HARRIER WAY HARDWICKE GLOUCESTER GL2 4DB ENGLAND |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 19/07/2019 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
| 27/04/2027 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
| 12/02/1912 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN FREDERICK JOSEPH VIDGEN / 11/02/2019 |
| 21/11/1821 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
| 18/09/1818 September 2018 | REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 74 RENARD RISE STONEHOUSE GLOUCESTERSHIRE GL10 2BT |
| 18/09/1818 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FREDERICK JOSEPH VIDGEN / 18/09/2018 |
| 18/09/1818 September 2018 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN FREDERICK JOSEPH VIDGEN / 18/09/2018 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
| 19/01/1819 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
| 03/06/163 June 2016 | 06/04/16 STATEMENT OF CAPITAL GBP 11 |
| 27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 25/07/1525 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN VIDGEN / 28/06/2014 |
| 25/07/1525 July 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
| 18/11/1418 November 2014 | REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 12 MEADOWSWEET WALK TUFFLEY GLOUCESTER GL4 0TY |
| 10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 10/08/1410 August 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
| 01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 28/07/1328 July 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
| 14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 10/08/1210 August 2012 | Annual return made up to 18 July 2012 with full list of shareholders |
| 18/07/1118 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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