- Company Overview for VACUUM FORMING LTD. (SC430998)
- Filing history for VACUUM FORMING LTD. (SC430998)
- People for VACUUM FORMING LTD. (SC430998)
- More for VACUUM FORMING LTD. (SC430998)
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) |
---|---|---|---|
04 Sep 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with updates | |
23 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
03 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 23 August 2021 with updates | |
23 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 31 October 2020
|
|
09 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
09 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
28 May 2019 | AD01 | Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 28 May 2019 | |
01 Dec 2018 | AP03 | Appointment of Mrs Katrina Fenton as a secretary on 30 November 2018 | |
01 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 30 November 2018
|
|
23 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
06 Jul 2018 | AA | Micro company accounts made up to 30 June 2018 | |
06 Jul 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 30 June 2018 | |
06 Jul 2018 | PSC01 | Notification of Alan William Mclardie as a person with significant control on 21 June 2018 | |
06 Jul 2018 | AP01 | Appointment of Mr Alan William Mclardie as a director on 29 June 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Jeffrey P M East as a director on 29 June 2018 | |
06 Jul 2018 | PSC07 | Cessation of Jeffrey Pm East as a person with significant control on 29 June 2018 | |
20 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 20 June 2018
|
|
29 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates |