Advanced company searchLink opens in new window

VIBRATION CONTROL LIMITED

Company number 01811261

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)
09 Jun 2022 MR01 Registration of charge 018112610005, created on 7 June 2022
13 May 2022 AP01 Appointment of James Clifford Reeves as a director on 9 May 2022
29 Dec 2021 AP01 Appointment of Sebastian James Lomax as a director on 17 December 2021
24 Dec 2021 TM01 Termination of appointment of Stewart Thomas Kay as a director on 17 December 2021
24 Dec 2021 TM01 Termination of appointment of Paul Richard Hirst as a director on 17 December 2021
14 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
02 Jun 2021 TM01 Termination of appointment of Steven Christopher Dennison as a director on 31 May 2021
28 May 2021 AP01 Appointment of Mr Paul Richard Hirst as a director on 25 May 2021
25 May 2021 AA Total exemption full accounts made up to 31 October 2020
03 Mar 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
03 Mar 2021 PSC05 Change of details for Practice Care Maintenance Services Limited as a person with significant control on 22 February 2021
03 Mar 2021 PSC05 Change of details for Practice Care Maintenance Services Limited as a person with significant control on 4 December 2020
24 Feb 2021 MA Memorandum and Articles of Association
24 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Feb 2021 AD01 Registered office address changed from , 3rd Floor, 5 New York Street, Manchester, M1 4JB, England to British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA on 22 February 2021
17 Feb 2021 MR01 Registration of charge 018112610004, created on 12 February 2021
19 Jan 2021 CC04 Statement of company's objects
11 Jan 2021 MR04 Satisfaction of charge 018112610003 in full
11 Jan 2021 MR04 Satisfaction of charge 018112610002 in full
30 Dec 2020 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
23 Dec 2020 AA01 Previous accounting period shortened from 31 December 2020 to 31 October 2020
11 Dec 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
09 Dec 2020 AP01 Appointment of Mr Andrew John Kinsey as a director on 30 November 2020
09 Dec 2020 MA Memorandum and Articles of Association
09 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association