VICKERS BUSINESS MACHINES (NORTH WEST) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
| 15/01/2515 January 2025 | Confirmation statement made on 2025-01-01 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 10/07/2410 July 2024 | Confirmation statement made on 2024-01-01 with no updates |
| 26/01/2426 January 2024 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
| 08/06/238 June 2023 | Change of details for Mr Eric Mcnicol as a person with significant control on 2023-05-01 |
| 02/06/232 June 2023 | Notification of Diane Mcnicol as a person with significant control on 2016-04-06 |
| 01/06/231 June 2023 | Change of details for Mr Eric Mcnicol as a person with significant control on 2023-05-01 |
| 01/06/231 June 2023 | Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET to Holly House Sugar Pit Lane Knutsford Cheshire WA16 0NT on 2023-06-01 |
| 26/01/2326 January 2023 | Unaudited abridged accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 25/01/2225 January 2022 | Unaudited abridged accounts made up to 2021-07-31 |
| 23/11/2123 November 2021 | Resolutions |
| 23/11/2123 November 2021 | Resolutions |
| 23/11/2123 November 2021 | Resolutions |
| 23/11/2123 November 2021 | Resolutions |
| 23/11/2123 November 2021 | Memorandum and Articles of Association |
| 22/11/2122 November 2021 | Statement of company's objects |
| 22/11/2122 November 2021 | Statement of capital following an allotment of shares on 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 18/01/2118 January 2021 | 31/07/20 UNAUDITED ABRIDGED |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
| 03/02/203 February 2020 | 31/07/19 UNAUDITED ABRIDGED |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
| 14/02/1914 February 2019 | 31/07/18 UNAUDITED ABRIDGED |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
| 16/04/1816 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
| 26/04/1726 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 22/09/1622 September 2016 | DIRECTOR APPOINTED MRS DIANE MCNICOL |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 02/06/162 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
| 27/11/1527 November 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 |
| 26/06/1526 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
| 11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 25/06/1425 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 30/09/1330 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 040054200001 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 06/06/136 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
| 08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 08/06/128 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 01/06/111 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
| 18/03/1118 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC MCNICOL / 01/06/2010 |
| 21/06/1021 June 2010 | REGISTERED OFFICE CHANGED ON 21/06/2010 FROM C/O STEVEN RAY HOLLY HOUSE MANCHESTER ROAD KNUTSFORD CHESHIRE WA16 0NT UNITED KINGDOM |
| 21/06/1021 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
| 21/06/1021 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / DIANE MCNICOL / 01/06/2010 |
| 16/06/1016 June 2010 | Annual return made up to 1 June 2009 with full list of shareholders |
| 02/06/102 June 2010 | REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 112-114 WITTON STREET NORTHWICH CHESHIRE CW9 5NW |
| 28/04/1028 April 2010 | 31/03/10 STATEMENT OF CAPITAL GBP 4 |
| 21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 19/06/0919 June 2009 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS; AMEND |
| 19/06/0919 June 2009 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS; AMEND |
| 27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 11/06/0811 June 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
| 14/05/0814 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
| 21/06/0721 June 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
| 21/06/0721 June 2007 | SECRETARY'S PARTICULARS CHANGED |
| 29/05/0729 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 15/06/0615 June 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
| 31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
| 03/06/053 June 2005 | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
| 06/01/056 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
| 02/06/042 June 2004 | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
| 19/04/0419 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
| 10/08/0310 August 2003 | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
| 01/10/021 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
| 30/07/0230 July 2002 | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
| 03/04/023 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
| 03/04/023 April 2002 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01 |
| 02/07/012 July 2001 | RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS |
| 12/06/0012 June 2000 | SECRETARY RESIGNED |
| 12/06/0012 June 2000 | DIRECTOR RESIGNED |
| 12/06/0012 June 2000 | NEW SECRETARY APPOINTED |
| 12/06/0012 June 2000 | NEW DIRECTOR APPOINTED |
| 01/06/001 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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