VJ 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
08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

05/07/215 July 2021 Satisfaction of charge 1 in full

View Document

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

View Accounts

17/06/2017 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

04/11/194 November 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

04/11/194 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045856140002

View Document

10/05/1910 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 24 ARCHES LANE RUGBY WARWICKSHIRE CV21 1BG

View Document

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045856140002

View Document

21/06/1721 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 29/03/16 STATEMENT OF CAPITAL GBP 604

View Document

29/03/1629 March 2016 29/03/16 STATEMENT OF CAPITAL GBP 604

View Document

29/03/1629 March 2016 29/03/16 STATEMENT OF CAPITAL GBP 604

View Document

16/03/1616 March 2016 09/11/15 STATEMENT OF CAPITAL GBP 206

View Document

10/11/1510 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/11/1311 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/11/1222 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/115 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 01/08/11 STATEMENT OF CAPITAL GBP 600

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR DARIUSZ MARCIN RUTKOWSKI

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/07/1115 July 2011 01/01/11 STATEMENT OF CAPITAL GBP 100

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/11/1012 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WLODZIMIERZ RUTKOWSKI / 08/11/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / KONRAD MAREK RUTKOWSKI / 08/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/11/0814 November 2008 SECRETARY'S CHANGE OF PARTICULARS / KONRAD RUTKOWSKI / 08/11/2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 COMPANY NAME CHANGED CESTRUM LIMITED CERTIFICATE ISSUED ON 30/03/06

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: 8 OLD MILL AVENUE COVENTRY CV4 7DY

View Document

11/08/0411 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0426 April 2004 COMPANY NAME CHANGED CESTRUM SECURITY LIMITED CERTIFICATE ISSUED ON 26/04/04

View Document

01/12/031 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 COMPANY NAME CHANGED CESTRUM LIMITED CERTIFICATE ISSUED ON 10/10/03

View Document

10/02/0310 February 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

14/11/0214 November 2002 SECRETARY RESIGNED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 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