VIGILANCE TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
04/03/244 March 2024 | Application to strike the company off the register |
21/02/2421 February 2024 | Total exemption full accounts made up to 2024-01-31 |
07/02/247 February 2024 | Previous accounting period extended from 2023-09-30 to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-10 with no updates |
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 |
14/08/2314 August 2023 | Change of details for Mr Mark Wilcox as a person with significant control on 2017-04-06 |
14/08/2314 August 2023 | Notification of Mark Woods as a person with significant control on 2017-04-06 |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-09-30 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
04/05/204 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/06/1925 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH GRACE WILCOX / 02/06/2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
08/07/178 July 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 10/12/2016 |
19/05/1719 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
14/12/1614 December 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES |
05/09/165 September 2016 | CURRSHO FROM 31/12/2016 TO 30/09/2016 |
11/12/1511 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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