VMG TECHNOLOGY MASTS & MARINE SYSTEMS LTD.
Company number 11130426
- Company Overview for VMG TECHNOLOGY MASTS & MARINE SYSTEMS LTD. (11130426)
- Filing history for VMG TECHNOLOGY MASTS & MARINE SYSTEMS LTD. (11130426)
- People for VMG TECHNOLOGY MASTS & MARINE SYSTEMS LTD. (11130426)
- More for VMG TECHNOLOGY MASTS & MARINE SYSTEMS LTD. (11130426)
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
Statement of capital on 2018-01-03
|