VIRIDIAN CONSULTING ENGINEERS LIMITED
Company number 07320923
- Company Overview for VIRIDIAN CONSULTING ENGINEERS LIMITED (07320923)
- Filing history for VIRIDIAN CONSULTING ENGINEERS LIMITED (07320923)
- People for VIRIDIAN CONSULTING ENGINEERS LIMITED (07320923)
- Charges for VIRIDIAN CONSULTING ENGINEERS LIMITED (07320923)
- More for VIRIDIAN CONSULTING ENGINEERS LIMITED (07320923)
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) |
---|---|---|---|
31 Jan 2025 | MR01 | Registration of charge 073209230001, created on 30 January 2025 | |
04 Dec 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 21 July 2024 with updates | |
29 Jul 2024 | PSC04 | Change of details for John Hughes as a person with significant control on 29 July 2024 | |
29 Jul 2024 | CH01 | Director's details changed for John Hughes on 29 July 2024 | |
03 Jan 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with updates | |
17 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with updates | |
27 Jun 2022 | PSC04 | Change of details for Paul Harris as a person with significant control on 16 June 2022 | |
24 Jun 2022 | AD01 | Registered office address changed from Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP on 24 June 2022 | |
24 Jun 2022 | CH01 | Director's details changed for John Hughes on 24 June 2022 | |
24 Jun 2022 | CH01 | Director's details changed for Paul Harris on 24 June 2022 | |
24 Jun 2022 | PSC04 | Change of details for John Hughes as a person with significant control on 16 June 2022 | |
24 Jun 2022 | PSC04 | Change of details for Paul Harris as a person with significant control on 16 June 2022 | |
24 Jun 2022 | CH01 | Director's details changed for John Hughes on 24 June 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with updates | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 Nov 2020 | AD01 | Registered office address changed from Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP on 27 November 2020 | |
28 Sep 2020 | CH01 | Director's details changed for John Hughes on 21 September 2020 | |
28 Sep 2020 | AD01 | Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 28 September 2020 | |
28 Sep 2020 | PSC04 | Change of details for John Hughes as a person with significant control on 21 September 2020 | |
28 Sep 2020 | PSC04 | Change of details for Paul Harris as a person with significant control on 21 September 2020 | |
28 Sep 2020 | CH01 | Director's details changed for Paul Harris on 21 September 2020 |