- Company Overview for VICTRIX SOLUTIONS LTD (05545232)
- Filing history for VICTRIX SOLUTIONS LTD (05545232)
- People for VICTRIX SOLUTIONS LTD (05545232)
- More for VICTRIX SOLUTIONS LTD (05545232)
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
|
|
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 |