VULCAN SHOTBLASTING LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/02/2526 February 2025 Resolutions

View Document

26/02/2526 February 2025 Appointment of a voluntary liquidator

View Document

26/02/2526 February 2025 Statement of affairs

View Document

26/02/2526 February 2025 Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to 20 North Audley Street Mayfair London W1K 6WE on 2025-02-26

View Document

18/02/2518 February 2025 Second filing of Confirmation Statement dated 2017-06-24

View Document

12/02/2512 February 2025 Satisfaction of charge 1 in full

View Document

12/02/2512 February 2025 Satisfaction of charge 2 in full

View Document

05/02/255 February 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/02/246 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 Compulsory strike-off action has been discontinued

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2022-10-31

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

08/09/238 September 2023 Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 2023-09-08

View Document

11/05/2311 May 2023 Registered office address changed from 1386 London Road Leigh on Sea Essex SS7 4NY England to 1386 London Road Leigh on Sea Essex SS9 2UJ on 2023-05-11

View Document

14/03/2314 March 2023 Registered office address changed from 1-5 Nelson Street Southend on Sea Essex SS1 1EG England to 1386 London Road Leigh on Sea Essex SS7 4NY on 2023-03-14

View Document

24/01/2324 January 2023 Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to 1-5 Nelson Street Southend on Sea Essex SS1 1EG on 2023-01-24

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-06-24 with updates

View Document

19/01/2319 January 2023 Confirmation statement made on 2021-06-24 with updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/10/2216 October 2022 Compulsory strike-off action has been discontinued

View Document

16/10/2216 October 2022 Compulsory strike-off action has been discontinued

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

02/07/212 July 2021 Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 1386 London Road Leigh on Sea Essex SS9 2UJ on 2021-07-02

View Document

22/12/2022 December 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/10/2026 October 2020 PREVEXT FROM 26/10/2019 TO 31/10/2019

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 PREVSHO FROM 27/10/2017 TO 26/10/2017

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

28/03/1828 March 2018 DISS40 (DISS40(SOAD))

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

26/03/1826 March 2018 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CURRSHO FROM 28/10/2016 TO 27/10/2016

View Document

08/08/178 August 2017 Confirmation statement made on 2017-06-24 with updates

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BRIAN ELMAN

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY CHARLES ELMAN

View Document

27/07/1727 July 2017 PREVSHO FROM 29/10/2016 TO 28/10/2016

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 29 October 2015

View Document

10/01/1710 January 2017 DISS40 (DISS40(SOAD))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 PREVSHO FROM 30/10/2015 TO 29/10/2015

View Document

21/07/1621 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 October 2014

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

29/10/1529 October 2015 Annual accounts for year ending 29 Oct 2015

View Accounts

29/07/1529 July 2015 PREVSHO FROM 31/10/2014 TO 30/10/2014

View Document

21/07/1521 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

28/10/1428 October 2014 FIRST GAZETTE

View Document

21/07/1421 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/06/1326 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BRIAN ELMAN / 06/06/2013

View Document

15/03/1315 March 2013 PREVEXT FROM 30/06/2012 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/07/1121 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/07/1022 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 30 June 2006

View Document

25/06/0825 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0129 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0125 June 2001 RETURN MADE UP TO 24/06/01; NO CHANGE OF MEMBERS

View Document

16/10/0016 October 2000 RETURN MADE UP TO 24/06/00; NO CHANGE OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/03/0021 March 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

17/03/0017 March 2000 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/997 December 1999 FIRST GAZETTE

View Document

06/07/986 July 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

07/07/977 July 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/01/9721 January 1997 REGISTERED OFFICE CHANGED ON 21/01/97 FROM: 1 NELSON STREET SOUTHEND ON SEA SS1 1EG

View Document

09/01/979 January 1997 REGISTERED OFFICE CHANGED ON 09/01/97 FROM: 151 ALEXANDRA ROAD SOUTHEND ON SEA SS1 1HE

View Document

13/11/9613 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9613 November 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/01/9630 January 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/01/9630 January 1996 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

19/12/9519 December 1995 FIRST GAZETTE

View Document

29/06/9429 June 1994 SECRETARY RESIGNED

View Document

24/06/9424 June 1994 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