V.P. ENGINEERING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Change of details for Mr Daniel Booth as a person with significant control on 2021-10-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BOOTH / 18/09/2018

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL BOOTH / 13/09/2018

View Document

13/09/1813 September 2018 SECRETARY'S CHANGE OF PARTICULARS / ANN KATHLEEN BOOTH / 13/09/2018

View Document

13/08/1813 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 DISS40 (DISS40(SOAD))

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/03/161 March 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/03/1513 March 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/03/143 March 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/03/1322 March 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/03/1230 March 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM BANK HOUSE MARKET SQUARE CONGLETON CHESHIRE CW12 1ET

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BOOTH / 01/10/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/02/085 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/085 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/04/0714 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0714 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 COMPANY NAME CHANGED VOGUE PLASTICS ENGINEERING LIMIT ED CERTIFICATE ISSUED ON 08/11/02

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 SECRETARY RESIGNED

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM: 1 CHURCH MEWS CHURCHILL WAY MACCLESFIELD CHESHIRE SK11 6AY

View Document

23/11/0023 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

15/01/9915 January 1999 NEW SECRETARY APPOINTED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 SECRETARY RESIGNED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 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