- Company Overview for VICON INDUSTRIES LIMITED (01551194)
- Filing history for VICON INDUSTRIES LIMITED (01551194)
- People for VICON INDUSTRIES LIMITED (01551194)
- Charges for VICON INDUSTRIES LIMITED (01551194)
- More for VICON INDUSTRIES LIMITED (01551194)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 15 March 2018 | |
25 May 2017 | AA | Full accounts made up to 30 September 2016 | |
23 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
16 Nov 2016 | TM01 | Termination of appointment of Eric Scott Fullerton as a director on 4 August 2016 | |
10 May 2016 | AA | Full accounts made up to 30 September 2015 | |
24 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
09 Mar 2016 | AD01 | Registered office address changed from Brunel Way Segensworth East Fareham Hampshire PO15 5TX to Unit 4 Nelson Industrial Park, Herald Road Hedge End Southampton SO30 2JH on 9 March 2016 | |
08 Jan 2016 | MR04 | Satisfaction of charge 5 in full | |
31 Dec 2015 | MR01 | Registration of charge 015511940007, created on 30 December 2015 | |
31 Dec 2015 | MR01 | Registration of charge 015511940006, created on 30 December 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
24 Feb 2015 | AA | Full accounts made up to 30 September 2014 | |
02 Oct 2014 | AP01 | Appointment of Mr Eric Scott Fullerton as a director on 11 September 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Kenneth Michael Darby as a director on 11 September 2014 | |
22 Sep 2014 | TM01 | Termination of appointment of Christopher John Wall as a director on 30 June 2014 | |
07 Jul 2014 | AP01 | Appointment of Mr Mark Stephen Provinsal as a director | |
04 Jun 2014 | AP03 | Appointment of Mrs Rosslyn Jane Moseley as a secretary | |
04 Jun 2014 | TM02 | Termination of appointment of Christopher Wall as a secretary | |
26 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
26 Mar 2014 | CH01 | Director's details changed for Mr Kenneth Michael Darby on 1 August 2013 | |
20 Dec 2013 | AA | Full accounts made up to 30 September 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
08 Feb 2013 | AA | Full accounts made up to 30 September 2012 | |
21 Sep 2012 | TM01 | Termination of appointment of Timothy Martin as a director | |
29 Feb 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders |