- Company Overview for VULCAIN ENGINEERING LTD (05722901)
- Filing history for VULCAIN ENGINEERING LTD (05722901)
- People for VULCAIN ENGINEERING LTD (05722901)
- Charges for VULCAIN ENGINEERING LTD (05722901)
- More for VULCAIN ENGINEERING LTD (05722901)
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) |
---|---|---|---|
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jun 2016 | CERTNM |
Company name changed oxand LIMITED\certificate issued on 15/06/16
|
|
27 May 2016 | AP01 | Appointment of Alban Guilloteau as a director on 13 May 2016 | |
23 May 2016 | AP01 | Appointment of Frederic Grard as a director on 13 May 2016 | |
18 May 2016 | TM01 | Termination of appointment of Bruno Gerard as a director on 13 May 2016 | |
18 May 2016 | TM01 | Termination of appointment of Stephen Jeremy Ingram as a director on 13 May 2016 | |
18 May 2016 | TM02 | Termination of appointment of Antoine De Boyer De Castanet De Tauriac as a secretary on 13 May 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
18 Aug 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
25 Jun 2015 | AUD | Auditor's resignation | |
28 May 2015 | TM01 | Termination of appointment of James Andrew Page as a director on 22 May 2015 | |
28 May 2015 | TM01 | Termination of appointment of Nicholas Michael Caplan as a director on 30 March 2015 | |
28 May 2015 | TM01 | Termination of appointment of Marc Lasne as a director on 1 January 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Sep 2013 | CERTNM |
Company name changed venn engineering services LTD\certificate issued on 20/09/13
|
|
20 Sep 2013 | CONNOT | Change of name notice | |
20 Sep 2013 | AD01 | Registered office address changed from Venn House Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT United Kingdom on 20 September 2013 | |
19 Aug 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 | |
18 Jul 2013 | AP03 | Appointment of Mr Antoine De Boyer De Castanet De Tauriac as a secretary | |
17 Jul 2013 | AP01 | Appointment of Mr Nicholas Michael Caplan as a director |