VIEWDECK ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-23 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Notification of Lisa Claire Ferguson as a person with significant control on 2021-04-01

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

27/04/2327 April 2023 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2023-04-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/01/232 January 2023 Termination of appointment of Lisa Claire Ferguson as a director on 2022-12-31

View Document

02/01/232 January 2023 Termination of appointment of Lisa Claire Ferguson as a secretary on 2022-12-31

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Director's details changed for Mr Gary Robert Seymour on 2021-07-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT SEYMOUR / 12/07/2016

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, SECRETARY ANTHONY SEYMOUR

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

25/01/1925 January 2019 COMPANY NAME CHANGED VIEWDECK.COM LIMITED CERTIFICATE ISSUED ON 25/01/19

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 SECRETARY APPOINTED MRS LISA CLAIRE FERGUSON

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT SEYMOUR / 12/07/2014

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT SEYMOUR / 17/08/2013

View Document

17/04/1417 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/04/1229 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH

View Document

13/04/1113 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY SEYMOUR / 03/06/2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM THE 401 CENTRE 302 REGENT STREET LONDON W13 3HH

View Document

03/06/083 June 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

22/05/0822 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY SEYMOUR / 01/10/2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS

View Document

01/04/071 April 2007 REGISTERED OFFICE CHANGED ON 01/04/07 FROM: WARLINGHAM COURT FARM TITHE PIT SHAW LANE WARLINGHAM SURREY CR6 9AJ

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/01/0415 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

12/02/0312 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 COMPANY NAME CHANGED VIEWDECK.COM (1995) LIMITED CERTIFICATE ISSUED ON 29/05/02

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED

View Document

17/04/0117 April 2001 REGISTERED OFFICE CHANGED ON 17/04/01 FROM: THE BRITANNIA SUITE SAINT JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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