Advanced company searchLink opens in new window

VIKING SYSTEMS CONSULTANTS LIMITED

Company number 03362482

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)
22 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2018 DS01 Application to strike the company off the register
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
10 Jul 2017 CH03 Secretary's details changed for Nigel Leslie Goodgame on 7 July 2017
07 Jul 2017 PSC04 Change of details for Mrs Sissel Johanne Goodgame as a person with significant control on 7 July 2017
07 Jul 2017 PSC04 Change of details for Mr Nigel Goodgame as a person with significant control on 7 July 2017
07 Jul 2017 CH01 Director's details changed for Sissel Johanne Goodgame on 7 July 2017
07 Jul 2017 CH01 Director's details changed for Mr Nigel Goodgame on 7 July 2017
22 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
15 May 2017 AD01 Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 15 May 2017
15 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
12 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
04 May 2016 CH01 Director's details changed for Sissel Johanne Thomassen on 31 December 2015
17 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
18 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
22 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
14 May 2014 CH03 Secretary's details changed for Nigel Leslie Goodgame on 29 April 2014
13 May 2014 CH01 Director's details changed for Mr Nigel Goodgame on 29 April 2014
13 May 2014 CH01 Director's details changed for Sissel Johanne Thomassen on 29 April 2014
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
30 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
22 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
14 Jun 2012 AD01 Registered office address changed from 9 Churchill Road Earls Barton Northampton Northamptonshire NN6 0PQ on 14 June 2012