Advanced company searchLink opens in new window

VICON INDUSTRIES LIMITED

Company number 01551194

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 600,000
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
  • GBP 600,000
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
  • GBP 600,000
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