Advanced company searchLink opens in new window

VIC COUPLAND MECHANICAL LIMITED

Company number 05583448

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)
01 Nov 2024 PSC05 Change of details for Viceroy Holdings (Hull) Limited as a person with significant control on 28 October 2024
01 Nov 2024 TM01 Termination of appointment of Paul Martin Chapman as a director on 28 October 2024
01 Nov 2024 TM01 Termination of appointment of Matthew Francis Dodson as a director on 28 October 2024
01 Nov 2024 TM01 Termination of appointment of Nigel Keith Marris as a director on 28 October 2024
01 Nov 2024 AP01 Appointment of Mr Phillip James Owen as a director on 28 October 2024
01 Nov 2024 AP01 Appointment of Mr Mark Anthony Carmichael as a director on 28 October 2024
01 Nov 2024 AP01 Appointment of Mr Andrew Michael Scott as a director on 28 October 2024
01 Nov 2024 AP01 Appointment of Mr Christopher Gerald Cooper as a director on 28 October 2024
22 Oct 2024 CS01 Confirmation statement made on 5 October 2024 with no updates
21 Oct 2024 AA Total exemption full accounts made up to 30 April 2024
25 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
17 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
27 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
08 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
30 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
05 Nov 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with updates
18 Oct 2019 CH01 Director's details changed for Mr Paul Martin Chapman on 18 October 2019
13 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2019 CC04 Statement of company's objects
13 Aug 2019 SH08 Change of share class name or designation
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018