VICKERS LABORATORIES (HOLDINGS) LIMITED
Company number 07378501
- Company Overview for VICKERS LABORATORIES (HOLDINGS) LIMITED (07378501)
- Filing history for VICKERS LABORATORIES (HOLDINGS) LIMITED (07378501)
- People for VICKERS LABORATORIES (HOLDINGS) LIMITED (07378501)
- Charges for VICKERS LABORATORIES (HOLDINGS) LIMITED (07378501)
- More for VICKERS LABORATORIES (HOLDINGS) LIMITED (07378501)
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) |
---|---|---|---|
09 Apr 2019 | TM02 | Termination of appointment of Helen Thornley as a secretary on 9 April 2019 | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
28 Sep 2018 | PSC07 | Cessation of Paul Leroy Bottomley as a person with significant control on 2 July 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with updates | |
19 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
24 Jun 2014 | MR01 | Registration of charge 073785010004 | |
05 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
12 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
10 Oct 2012 | CH01 | Director's details changed for Mr Stephen Harold Foster on 10 October 2012 | |
10 Oct 2012 | CH01 | Director's details changed for Mr Phil Constantine on 10 October 2012 | |
10 Oct 2012 | CH01 | Director's details changed for Mr Paul Leroy Bottomley on 10 October 2012 | |
10 Oct 2012 | CH03 | Secretary's details changed for Mrs Helen Thornley on 10 October 2012 | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
16 May 2011 | SH08 | Change of share class name or designation |