Advanced company searchLink opens in new window

VACUUM FORMING LTD.

Company number SC430998

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)
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
  • GBP 1,001
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
  • GBP 1,000
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
  • GBP 100
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