VAIL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

03/06/243 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON GOULDING / 01/06/2020

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN THORPE / 11/07/2018

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MS ALISON GOULDING

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 22 HAZELDENE SEAFORD EAST SUSSEX BN25 4NQ

View Document

08/11/178 November 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/07/1628 July 2016 PREVSHO FROM 31/10/2015 TO 30/09/2015

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

21/01/1621 January 2016 PREVEXT FROM 30/04/2015 TO 31/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/07/1512 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

26/05/1526 May 2015 CURRSHO FROM 31/08/2014 TO 30/04/2014

View Document

10/08/1410 August 2014 REGISTERED OFFICE CHANGED ON 10/08/2014 FROM 105 WHITEHOUSE ROAD BILLINGHAM CLEVELAND TS22 5AT ENGLAND

View Document

10/08/1410 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

02/08/142 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066445500002

View Document

20/06/1420 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066445500001

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/07/1314 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/07/1230 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 SAIL ADDRESS CREATED

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/07/1113 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/02/118 February 2011 Annual return made up to 11 July 2010 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN THORPE / 11/07/2010

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

14/04/1014 April 2010 CURRSHO FROM 31/08/2009 TO 31/08/2008

View Document

05/08/095 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR ARCHERS (INCORPORATIONS) LIMITED

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY ARCHERS (SECRETARIAL) LIMITED

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED MR MICHAEL JOHN THORPE

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM LAKESIDE HOUSE KINGFISHER WAY STOCKTON ON TEES TS18 3NB

View Document

25/09/0825 September 2008 CURREXT FROM 31/07/2009 TO 31/08/2009

View Document

24/09/0824 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0820 September 2008 COMPANY NAME CHANGED LAKESIDE HOUSE (NO 13) LIMITED CERTIFICATE ISSUED ON 22/09/08

View Document

11/07/0811 July 2008 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