VIGILANCE TECHNOLOGY LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

04/03/244 March 2024 Application to strike the company off the register

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Previous accounting period extended from 2023-09-30 to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

18/10/2318 October 2023 Registered office address changed from West House King Cross Road Halifax HX1 1EB United Kingdom to West House King Cross Road Halifax West Yorkshire HX1 1EB on 2023-10-18

View Document

14/08/2314 August 2023 Change of details for Mr Mark Wilcox as a person with significant control on 2017-04-06

View Document

14/08/2314 August 2023 Notification of Mark Woods as a person with significant control on 2017-04-06

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/05/204 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH GRACE WILCOX / 02/06/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/07/178 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/12/2016

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

05/09/165 September 2016 CURRSHO FROM 31/12/2016 TO 30/09/2016

View Document

11/12/1511 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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