VICON (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-27 with no updates |
19/02/2519 February 2025 | Micro company accounts made up to 2024-05-31 |
28/06/2428 June 2024 | Confirmation statement made on 2024-05-27 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/11/2323 November 2023 | Micro company accounts made up to 2023-05-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/02/2320 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/02/229 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
14/02/1814 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
09/03/179 March 2017 | DIRECTOR APPOINTED MRS DIANNE CLARE WHITEHOUSE |
09/03/179 March 2017 | DIRECTOR APPOINTED MRS ANDREA DOREEN LOVERIDGE |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LOVERIDGE / 26/09/2014 |
12/05/1512 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES WHITEHOUSE / 26/09/2014 |
12/05/1512 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN LOVERIDGE / 26/09/2014 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/08/1328 August 2013 | REGISTERED OFFICE CHANGED ON 28/08/2013 FROM VICON (UK) LTD, DALE STREET BILSTON WOLVERHAMPTON WEST MIDLANDS WV14 7JY |
12/06/1312 June 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/07/123 July 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/07/1126 July 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
08/06/108 June 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/07/099 July 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
08/08/088 August 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
05/06/075 June 2007 | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
05/06/075 June 2007 | REGISTERED OFFICE CHANGED ON 05/06/07 FROM: CAMCO HOUSE DALES STREET BILSTON WOLVERHAMPTON WEST MIDLANDS WV14 7JY |
05/06/075 June 2007 | LOCATION OF REGISTER OF MEMBERS |
05/06/075 June 2007 | LOCATION OF DEBENTURE REGISTER |
12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
04/09/064 September 2006 | TERMINATING APPOINTMENT 18/08/06 |
01/09/061 September 2006 | DIRECTOR RESIGNED |
21/07/0621 July 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | NEW DIRECTOR APPOINTED |
03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
11/08/0511 August 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/08/0511 August 2005 | SECRETARY RESIGNED |
25/06/0525 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
21/06/0521 June 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
01/09/041 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
24/06/0424 June 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
03/10/033 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
13/06/0313 June 2003 | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
24/12/0224 December 2002 | REGISTERED OFFICE CHANGED ON 24/12/02 FROM: UNIT 35 LANDYWOOD ENTERPRISE PARK HOLLY LANE GREAT WYRLEY WALSALL WEST MIDLANDS WS6 6BD |
23/07/0223 July 2002 | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
16/06/0216 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
30/05/0130 May 2001 | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS |
17/04/0117 April 2001 | S366A DISP HOLDING AGM 23/03/01 |
03/04/013 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
05/06/005 June 2000 | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS |
17/01/0017 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
27/05/9927 May 1999 | RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS |
02/04/992 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
02/06/982 June 1998 | RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS |
03/03/983 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
02/07/972 July 1997 | RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS |
26/02/9726 February 1997 | ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/05/97 |
08/05/968 May 1996 | NEW SECRETARY APPOINTED |
08/05/968 May 1996 | DIRECTOR RESIGNED |
08/05/968 May 1996 | SECRETARY RESIGNED |
08/05/968 May 1996 | REGISTERED OFFICE CHANGED ON 08/05/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX |
08/05/968 May 1996 | NEW DIRECTOR APPOINTED |
30/04/9630 April 1996 | 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