Advanced company searchLink opens in new window

VIGILO SOLUTIONS LIMITED

Company number SC215104

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 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
25 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
19 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
01 Feb 2017 MR01 Registration of charge SC2151040002, created on 27 January 2017
24 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
20 May 2016 AA Total exemption small company accounts made up to 31 January 2016
24 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 1,000
26 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
25 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1,000
25 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
16 Jul 2013 AP01 Appointment of Mr Edward Gilmour as a director
06 Jun 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 1,000
23 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Mar 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
28 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2012 AA Total exemption small company accounts made up to 31 January 2011
24 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
11 Apr 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
12 May 2010 TM01 Termination of appointment of Laura Gilmour as a director
07 May 2010 CERTNM Company name changed j & l properties LIMITED\certificate issued on 07/05/10
  • CONNOT ‐
07 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01
18 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders