VMG TECHNOLOGY MASTS & MARINE SYSTEMS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
08/01/248 January 2024 | Change of details for Mr Cameron William Davis as a person with significant control on 2021-01-01 |
08/01/248 January 2024 | Director's details changed for Mr Cameron William Davis on 2021-01-01 |
07/01/247 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
25/10/2325 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
22/01/2322 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
28/10/2228 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-02 with updates |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
21/01/2121 January 2021 | CESSATION OF PAWEL BARWICZ AS A PSC |
03/01/213 January 2021 | CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
23/11/2023 November 2020 | REGISTERED OFFICE CHANGED ON 23/11/2020 FROM AMERICAN WHARF ELM STREET MARINE PARADE SOUTHAMPTON SO14 5JF ENGLAND |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
27/10/1927 October 2019 | APPOINTMENT TERMINATED, DIRECTOR PAWEL BARWICZ |
01/10/191 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
04/01/194 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMERON WILLIAM DAVIS |
04/01/194 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAWEL BARWICZ |
04/01/194 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLYN ANTHONY SHEFFIELD |
04/01/194 January 2019 | REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 1 BURY CLOSE BURY CLOSE WOKING GU21 4RU UNITED KINGDOM |
04/01/194 January 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/01/2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
08/10/188 October 2018 | DIRECTOR APPOINTED MR GLYN ANTONY SHEFFIELD |
03/01/183 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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