VIACON CSP LTD

Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of Sandra Anne Duckworth as a secretary on 2025-03-25

View Document

03/06/253 June 2025 Appointment of Essam Morsy as a secretary on 2025-03-25

View Document

22/05/2522 May 2025 Registered office address changed from C/O Managing Director 10 Tubosider U.K.Ltd Sutton Fold Industrial Est, Off Lancots Lane St.Helens Merseyside WA9 3GL to Viacon Csp Ltd. 10 Sutton Fold Industrial Estate Off Lancots Lane, Sutton St. Helens WA9 3GL on 2025-05-22

View Document

18/12/2418 December 2024 Appointment of Ms Vibeke Sophie Louise Gyllenram as a director on 2024-12-01

View Document

17/12/2417 December 2024 Termination of appointment of Johann Gschirr as a director on 2024-12-01

View Document

04/10/244 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

04/06/244 June 2024 Termination of appointment of Sandra Anne Duckworth as a director on 2024-06-01

View Document

04/06/244 June 2024 Appointment of Mr Essam Morsy as a director on 2024-06-01

View Document

08/07/238 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-22 with updates

View Document

04/05/224 May 2022 Cessation of Stefan Nordstrom as a person with significant control on 2021-12-01

View Document

04/05/224 May 2022 Notification of a person with significant control statement

View Document

18/01/2218 January 2022 Change of details for Stefan Nordstrom as a person with significant control on 2021-12-01

View Document

17/01/2217 January 2022 Change of details for Tubosider U.K. Ltd as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Mr Johan Henriksson as a director on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Mr Michal Andrzej Monka as a director on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Remigio Sattanino as a director on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Mr Johann Gschirr as a director on 2021-12-01

View Document

15/11/2115 November 2021 Satisfaction of charge 2 in full

View Document

09/07/219 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

17/07/1917 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

11/05/1811 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TUBOSIDER SPA

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/08/1511 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM C/O COMMERCIAL MANAGER TUBOSIDER U.K. LTD 10 SUTTON FOLD INDUSTRIAL ESTATE OFF LANCOTS LANE SUTTON ST HELENS MERSEYSIDE WA9 3GL

View Document

30/06/1430 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/07/1330 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 SECRETARY APPOINTED MRS SANDRA ANNE DUCKWORTH

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY JAMES DWYER

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR CESARIO VERCELLI

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES DWYER

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MRS SANDRA ANNE DUCKWORTH

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR MICHELE SEGATO

View Document

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 10 SUTTON FOLD INDUSTRIAL ESTATE OFF LANCOTS LANE SUTTON ST HELENS MERSEYSIDE WA9 3EX

View Document

14/07/1114 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CESARIO VERCELLI / 22/06/2010

View Document

09/08/109 August 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

04/08/094 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/08/0813 August 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/08/073 August 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

22/08/0622 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/07/031 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/08/0219 August 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/09/9815 September 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/08/947 August 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

07/08/947 August 1994

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/08/936 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/07/9321 July 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993

View Document

27/10/9227 October 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED

View Document

20/10/9220 October 1992

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/07/9216 July 1992 REGISTERED OFFICE CHANGED ON 16/07/92 FROM: BRIDGE STREET PRINCE OF WALES INDUSTRIAL ESTAT ABERCARN GWENT

View Document

13/03/9213 March 1992 DIRECTOR RESIGNED

View Document

13/03/9213 March 1992 DISSMISSAL OF DIRECTOR 19/12/91

View Document

13/03/9213 March 1992

View Document

15/01/9215 January 1992 AUDITOR'S RESIGNATION

View Document

23/12/9123 December 1991 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/12/912 December 1991 REGISTERED OFFICE CHANGED ON 02/12/91 FROM: NEPTUNE WORKS MILL PARADE NEWPORT GWENT , NP9 2SS

View Document

22/10/9122 October 1991 ALTER MEM AND ARTS 16/10/91

View Document

13/08/9113 August 1991

View Document

13/08/9113 August 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

05/04/915 April 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

27/02/9127 February 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/02/91

View Document

27/02/9127 February 1991 COMPANY NAME CHANGED CORRUGATED STEEL PIPES LIMITED CERTIFICATE ISSUED ON 28/02/91

View Document

10/01/9110 January 1991

View Document

10/01/9110 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9023 November 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/10/909 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9029 August 1990

View Document

29/08/9029 August 1990 DIRECTOR RESIGNED

View Document

07/08/907 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/9015 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

14/06/9014 June 1990 AUDITOR'S RESIGNATION

View Document

11/05/9011 May 1990 REGISTERED OFFICE CHANGED ON 11/05/90 FROM: LAKE ROAD NEWPORT INDUSTRIAL ESTATE NEWPORT GWENT NP9 0WW

View Document

20/04/9020 April 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/9020 April 1990

View Document

20/04/9020 April 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/06/8928 June 1989

View Document

28/06/8928 June 1989 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

09/03/899 March 1989 EXEMPTION FROM APPOINTING AUDITORS 070288

View Document

25/11/8825 November 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988

View Document

13/05/8813 May 1988 WD 08/04/88 AD 21/03/88--------- £ SI 149900@1=149900 £ IC 100/150000

View Document

13/05/8813 May 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/03/88

View Document

13/05/8813 May 1988 £ NC 100/150000

View Document

15/04/8815 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/8827 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/01/887 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/884 January 1988 WD 02/12/87 AD 27/11/87--------- £ SI 98@1=98 £ IC 2/100

View Document

04/01/884 January 1988 WD 02/12/87 PD 27/11/87--------- £ SI 2@1

View Document

22/12/8722 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/879 December 1987 REGISTERED OFFICE CHANGED ON 09/12/87 FROM: FITZALAN HOUSE FITZALAN ROAD CARDIFF CF2 1EL

View Document

09/12/879 December 1987 ADOPT MEM AND ARTS 271187

View Document

11/09/8711 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/8726 March 1987 COMPANY NAME CHANGED FILBUK 74 LIMITED CERTIFICATE ISSUED ON 26/03/87

View Document

04/03/874 March 1987 GAZETTABLE DOCUMENT

View Document

12/11/8612 November 1986 CERTIFICATE OF INCORPORATION

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