VICO ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-27 with updates |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-03-31 |
09/05/249 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
17/04/2417 April 2024 | Termination of appointment of Joann Louise Vince as a secretary on 2022-10-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/08/237 August 2023 | Total exemption full accounts made up to 2023-03-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-04-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/10/2220 October 2022 | Termination of appointment of Joann Louise Vince as a secretary on 2022-10-20 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
19/04/1719 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOANN LOUISE VINCE / 11/04/2017 |
18/04/1718 April 2017 | SECRETARY'S CHANGE OF PARTICULARS / JOANN LOUISE VINCE / 11/04/2017 |
18/04/1718 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON WILSON / 11/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/05/1210 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/05/114 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/06/102 June 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/11/095 November 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
06/04/096 April 2009 | REGISTERED OFFICE CHANGED ON 06/04/2009 FROM C/O HALLIDAYS LTD PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER M1 4PZ |
25/03/0925 March 2009 | DIRECTOR APPOINTED RICHARD SIMON WILSON |
11/02/0911 February 2009 | APPOINTMENT TERMINATED DIRECTOR NIGEL VINCE |
11/02/0911 February 2009 | DIRECTOR AND SECRETARY APPOINTED JOANN LOUISE VINCE |
12/08/0812 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
22/05/0822 May 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
01/06/071 June 2007 | NEW DIRECTOR APPOINTED |
01/06/071 June 2007 | NEW SECRETARY APPOINTED |
09/05/079 May 2007 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: VICO ENGINEERING LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP |
09/05/079 May 2007 | S366A DISP HOLDING AGM 27/04/07 |
09/05/079 May 2007 | DIRECTOR RESIGNED |
09/05/079 May 2007 | SECRETARY RESIGNED |
27/04/0727 April 2007 | 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