- Company Overview for VIGIL FIRE & SECURITY LIMITED (04440423)
- Filing history for VIGIL FIRE & SECURITY LIMITED (04440423)
- People for VIGIL FIRE & SECURITY LIMITED (04440423)
- Charges for VIGIL FIRE & SECURITY LIMITED (04440423)
- More for VIGIL FIRE & SECURITY LIMITED (04440423)
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) |
---|---|---|---|
19 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of John Goldsworthy as a director on 19 July 2018 | |
27 Jun 2018 | AD01 | Registered office address changed from C/O Vigil Security Ltd 1 Eastlands Court (At End of Mot Bays) Wade Road Basingstoke Hampshire RG24 8PL to Arlots Barn Elvetham Lane Hartley Wintney Hampshire RG27 8AJ on 27 June 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
19 Jan 2018 | PSC01 | Notification of Andrew Binnersley as a person with significant control on 6 April 2017 | |
19 Jan 2018 | PSC01 | Notification of David James Royal as a person with significant control on 6 April 2017 | |
06 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
14 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
31 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
|
|
13 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-25
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Oct 2010 | AA01 | Current accounting period shortened from 5 April 2011 to 31 March 2011 | |
02 Aug 2010 | CH01 | Director's details changed for William Alec Mortimer on 2 August 2010 | |
02 Aug 2010 | CH03 | Secretary's details changed for John Goldsworthy on 2 August 2010 | |
02 Aug 2010 | CH01 | Director's details changed for David James Royal on 2 August 2010 |