VICKERS LABORATORIES GROUP LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Director's details changed for Mr Brian Wall on 2024-12-25 |
25/06/2525 June 2025 | Termination of appointment of Joyce Ann Heidinger as a director on 2025-05-31 |
23/04/2523 April 2025 | Confirmation statement made on 2025-02-19 with updates |
07/03/257 March 2025 | Appointment of Siddhartha Kadia as a director on 2025-01-01 |
23/01/2523 January 2025 | Termination of appointment of Benjamin Ross Travis as a director on 2024-12-31 |
13/12/2413 December 2024 | Satisfaction of charge 146767410001 in full |
13/12/2413 December 2024 | Current accounting period shortened from 2025-05-31 to 2024-12-31 |
11/12/2411 December 2024 | Resolutions |
11/12/2411 December 2024 | Memorandum and Articles of Association |
10/12/2410 December 2024 | Notification of Molecular Dimensions Ltd as a person with significant control on 2024-12-04 |
10/12/2410 December 2024 | Appointment of Mr Brian Wall as a director on 2024-12-04 |
10/12/2410 December 2024 | Withdrawal of a person with significant control statement on 2024-12-10 |
09/12/249 December 2024 | Appointment of Ms Joyce Ann Heidinger as a director on 2024-12-04 |
09/12/249 December 2024 | Appointment of Mr Benjamin Ross Travis as a director on 2024-12-04 |
09/12/249 December 2024 | Termination of appointment of Philip Constantine as a director on 2024-12-04 |
09/12/249 December 2024 | Termination of appointment of Paul Leroy Bottomley as a director on 2024-12-04 |
04/11/244 November 2024 | Termination of appointment of Stephen Harold Foster as a director on 2024-10-28 |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-05-31 |
06/06/246 June 2024 | Previous accounting period extended from 2024-02-28 to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/04/2415 April 2024 | Notification of a person with significant control statement |
04/04/244 April 2024 | Cessation of Philip Constantine as a person with significant control on 2023-04-17 |
04/04/244 April 2024 | Cessation of Paul Leroy Bottomley as a person with significant control on 2023-04-17 |
04/04/244 April 2024 | Confirmation statement made on 2024-02-19 with updates |
23/11/2323 November 2023 | Registration of charge 146767410001, created on 2023-11-23 |
27/04/2327 April 2023 | Resolutions |
27/04/2327 April 2023 | Resolutions |
27/04/2327 April 2023 | Resolutions |
17/04/2317 April 2023 | Statement of capital following an allotment of shares on 2023-04-17 |
17/04/2317 April 2023 | Appointment of Mr Stephen Harold Foster as a director on 2023-04-17 |
17/04/2317 April 2023 | Change of details for Mr Philip Constantine as a person with significant control on 2023-04-17 |
17/04/2317 April 2023 | Change of details for Mr Paul Leroy Bottomley as a person with significant control on 2023-04-17 |
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 |
20/02/2320 February 2023 | Incorporation |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VICKERS LABORATORIES GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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