Advanced company searchLink opens in new window

VICTRIX SOLUTIONS LTD

Company number 05545232

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 May 2024 AA Micro company accounts made up to 31 August 2023
07 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
24 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
07 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
11 May 2022 AA Micro company accounts made up to 31 August 2021
25 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
21 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
07 Apr 2021 PSC02 Notification of A & D Wood Ltd as a person with significant control on 7 April 2021
06 Apr 2021 PSC07 Cessation of Douglas William Blair Wood as a person with significant control on 15 March 2021
06 Apr 2021 PSC07 Cessation of Amanda Jane Wood as a person with significant control on 15 March 2021
26 Mar 2021 TM01 Termination of appointment of Douglas Wood as a director on 26 March 2021
15 Mar 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
21 May 2020 AA Total exemption full accounts made up to 31 August 2019
08 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
15 May 2019 AA Micro company accounts made up to 31 August 2018
19 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
16 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
26 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
24 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
13 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
25 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
22 Jan 2016 TM01 Termination of appointment of John Leslie Kemp as a director on 29 December 2015
22 Jan 2016 TM02 Termination of appointment of Christina Ann Kemp as a secretary on 29 December 2015
12 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
05 Jan 2016 AD01 Registered office address changed from Anthill Rise, School Lane Denmead Waterlooville PO7 6NA to Unit 1 Freemantle Business Centre 152 Millbrook Road Southampton Hampshire SO15 1JR on 5 January 2016