- Company Overview for VIBRATION CONTROL LIMITED (01811261)
- Filing history for VIBRATION CONTROL LIMITED (01811261)
- People for VIBRATION CONTROL LIMITED (01811261)
- Charges for VIBRATION CONTROL LIMITED (01811261)
- More for VIBRATION CONTROL LIMITED (01811261)
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
|
|
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
|