- Company Overview for VICE ENGINEERING SOLUTIONS LTD. (11501580)
- Filing history for VICE ENGINEERING SOLUTIONS LTD. (11501580)
- People for VICE ENGINEERING SOLUTIONS LTD. (11501580)
- More for VICE ENGINEERING SOLUTIONS LTD. (11501580)
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) |
---|---|---|---|
05 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with no updates | |
10 Jul 2024 | CH01 | Director's details changed for Mrs Victoria Anne Vaughan on 10 July 2024 | |
10 Jul 2024 | CH01 | Director's details changed for Mr Peter John Vaughan on 10 July 2024 | |
15 May 2024 | AD01 | Registered office address changed from 6B Chapel Gardens Low Seaton Seaton Workington Cumbria CA14 1PW England to 6B Chapel Gardens Low Seaton Seaton Workington Cumbria CA14 1PW on 15 May 2024 | |
15 May 2024 | AD01 | Registered office address changed from 19 Kings Avenue Seaton Workington CA14 1DR England to 6B Chapel Gardens Low Seaton Seaton Workington Cumbria CA14 1PW on 15 May 2024 | |
28 Feb 2024 | AA | Micro company accounts made up to 31 August 2023 | |
08 Oct 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
20 Oct 2022 | AA | Micro company accounts made up to 31 August 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with updates | |
21 Sep 2022 | TM01 | Termination of appointment of Jean Maragret Vaughan as a director on 1 September 2022 | |
21 Sep 2022 | TM01 | Termination of appointment of Rodney Vaughan as a director on 1 September 2022 | |
29 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
12 Aug 2022 | CH01 | Director's details changed for Mr Peter John Vaughan on 12 August 2022 | |
12 Aug 2022 | CH01 | Director's details changed for Mrs Jean Maragret Vaughan on 12 August 2022 | |
09 Aug 2022 | AD01 | Registered office address changed from Room 2 First Floor Lifestyle Building Rear 64 Main Street Cockermouth CA13 9LU United Kingdom to 19 Kings Avenue Seaton Workington CA14 1DR on 9 August 2022 | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
27 May 2022 | AP01 | Appointment of Mrs Jean Maragret Vaughan as a director on 31 August 2021 | |
27 May 2022 | AP01 | Appointment of Mrs Victoria Anne Vaughan as a director on 31 August 2021 | |
27 May 2022 | AP01 | Appointment of Mr Rodney Vaughan as a director on 31 August 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
08 Sep 2021 | AD01 | Registered office address changed from Milburn House 3 Oxford Street Workington Cumbria CA14 2AL England to Room 2 First Floor Lifestyle Building Rear 64 Main Street Cockermouth CA13 9LU on 8 September 2021 | |
27 Jan 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
08 Jan 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates |