Advanced company searchLink opens in new window

VMG TECHNOLOGY MASTS & MARINE SYSTEMS LTD.

Company number 11130426

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)
07 Jan 2025 CS01 Confirmation statement made on 2 January 2025 with no updates
30 Oct 2024 AA Micro company accounts made up to 31 January 2024
08 Jan 2024 CH01 Director's details changed for Mr Cameron William Davis on 1 January 2021
08 Jan 2024 PSC04 Change of details for Mr Cameron William Davis as a person with significant control on 1 January 2021
07 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
25 Oct 2023 AA Micro company accounts made up to 31 January 2023
22 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
28 Oct 2022 AA Micro company accounts made up to 31 January 2022
07 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
25 Jan 2021 AA Micro company accounts made up to 31 January 2020
21 Jan 2021 PSC07 Cessation of Pawel Barwicz as a person with significant control on 20 January 2021
03 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
23 Nov 2020 AD01 Registered office address changed from American Wharf Elm Street Marine Parade Southampton SO14 5JF England to Shamrock Quay William Street Southampton SO14 5QL on 23 November 2020
16 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
27 Oct 2019 TM01 Termination of appointment of Pawel Barwicz as a director on 25 October 2019
01 Oct 2019 AA Micro company accounts made up to 31 January 2019
04 Jan 2019 PSC01 Notification of Glyn Anthony Sheffield as a person with significant control on 8 October 2018
04 Jan 2019 PSC01 Notification of Cameron William Davis as a person with significant control on 8 October 2018
04 Jan 2019 PSC01 Notification of Pawel Barwicz as a person with significant control on 8 October 2018
04 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 4 January 2019
04 Jan 2019 AD01 Registered office address changed from 1 Bury Close Bury Close Woking GU21 4RU United Kingdom to American Wharf Elm Street Marine Parade Southampton SO14 5JF on 4 January 2019
03 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
08 Oct 2018 AP01 Appointment of Mr Glyn Antony Sheffield as a director on 1 October 2018
03 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-03
  • GBP 12,000