VICKERS LABORATORIES GROUP LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Director's details changed for Mr Brian Wall on 2024-12-25

View Document

25/06/2525 June 2025 Termination of appointment of Joyce Ann Heidinger as a director on 2025-05-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-02-19 with updates

View Document

07/03/257 March 2025 Appointment of Siddhartha Kadia as a director on 2025-01-01

View Document

23/01/2523 January 2025 Termination of appointment of Benjamin Ross Travis as a director on 2024-12-31

View Document

13/12/2413 December 2024 Satisfaction of charge 146767410001 in full

View Document

13/12/2413 December 2024 Current accounting period shortened from 2025-05-31 to 2024-12-31

View Document

11/12/2411 December 2024 Resolutions

View Document

11/12/2411 December 2024 Memorandum and Articles of Association

View Document

10/12/2410 December 2024 Notification of Molecular Dimensions Ltd as a person with significant control on 2024-12-04

View Document

10/12/2410 December 2024 Appointment of Mr Brian Wall as a director on 2024-12-04

View Document

10/12/2410 December 2024 Withdrawal of a person with significant control statement on 2024-12-10

View Document

09/12/249 December 2024 Appointment of Ms Joyce Ann Heidinger as a director on 2024-12-04

View Document

09/12/249 December 2024 Appointment of Mr Benjamin Ross Travis as a director on 2024-12-04

View Document

09/12/249 December 2024 Termination of appointment of Philip Constantine as a director on 2024-12-04

View Document

09/12/249 December 2024 Termination of appointment of Paul Leroy Bottomley as a director on 2024-12-04

View Document

04/11/244 November 2024 Termination of appointment of Stephen Harold Foster as a director on 2024-10-28

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

06/06/246 June 2024 Previous accounting period extended from 2024-02-28 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/04/2415 April 2024 Notification of a person with significant control statement

View Document

04/04/244 April 2024 Cessation of Philip Constantine as a person with significant control on 2023-04-17

View Document

04/04/244 April 2024 Cessation of Paul Leroy Bottomley as a person with significant control on 2023-04-17

View Document

04/04/244 April 2024 Confirmation statement made on 2024-02-19 with updates

View Document

23/11/2323 November 2023 Registration of charge 146767410001, created on 2023-11-23

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

17/04/2317 April 2023 Statement of capital following an allotment of shares on 2023-04-17

View Document

17/04/2317 April 2023 Appointment of Mr Stephen Harold Foster as a director on 2023-04-17

View Document

17/04/2317 April 2023 Change of details for Mr Philip Constantine as a person with significant control on 2023-04-17

View Document

17/04/2317 April 2023 Change of details for Mr Paul Leroy Bottomley as a person with significant control on 2023-04-17

View Document

07/03/237 March 2023 Registered office address changed from Blacks Richardshaw Road Pudsey LS28 6QW United Kingdom to Grangefield Industrial Estate Richardshaw Road Pudsey LS28 6QW on 2023-03-07

View Document

20/02/2320 February 2023 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