- Company Overview for VIGILANT PROTECT UK LIMITED (SC212151)
- Filing history for VIGILANT PROTECT UK LIMITED (SC212151)
- People for VIGILANT PROTECT UK LIMITED (SC212151)
- Charges for VIGILANT PROTECT UK LIMITED (SC212151)
- More for VIGILANT PROTECT UK LIMITED (SC212151)
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) |
---|---|---|---|
28 Feb 2018 | AA | Audit exemption subsidiary accounts made up to 30 June 2017 | |
28 Feb 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
28 Feb 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
07 Feb 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
24 Nov 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
16 Oct 2017 | TM01 | Termination of appointment of Roberto Michele Fiorentino as a director on 13 October 2017 | |
02 Mar 2017 | AA | Audit exemption subsidiary accounts made up to 30 June 2016 | |
02 Mar 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 | |
02 Mar 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 | |
02 Mar 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 | |
27 Feb 2017 | TM01 | Termination of appointment of James William Eustace Percy as a director on 27 February 2017 | |
24 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
24 Aug 2016 | AD01 | Registered office address changed from Security House 23 Loganbarns Road Dumfries Dumfries & Galloway DG1 4BZ to 1st Floor Left 161 Brooms Road Dumfries DG1 2SH on 24 August 2016 | |
01 Aug 2016 | AUD | Auditor's resignation | |
16 Feb 2016 | AA | Full accounts made up to 30 June 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
23 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
31 Jan 2014 | TM02 | Termination of appointment of Richard Juett as a secretary | |
09 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
18 Nov 2013 | AP01 | Appointment of Roberto Michele Michele Fiorentino as a director | |
25 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
25 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
09 Nov 2012 | TM01 | Termination of appointment of James Dunion as a director |