Advanced company searchLink opens in new window

VICARY PLANT SPARES UK LIMITED

Company number 03910268

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)
30 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with updates
29 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
05 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
06 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
12 May 2021 CS01 Confirmation statement made on 28 April 2021 with updates
07 May 2021 SH01 Statement of capital following an allotment of shares on 21 April 2021
  • GBP 110
09 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
12 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
01 May 2019 CH01 Director's details changed for Mr Simon Roger Harry Vicary on 28 April 2019
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jul 2017 AP01 Appointment of Haydon Robertshaw as a director on 12 July 2017
12 Jul 2017 AP01 Appointment of Nicholas Pugh as a director on 12 July 2017
12 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
21 Jan 2017 MR04 Satisfaction of charge 1 in full
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Nov 2016 MR01 Registration of charge 039102680002, created on 7 November 2016
05 Aug 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
06 May 2016 TM02 Termination of appointment of Nicola Elizabeth Vicary as a secretary on 28 April 2016
20 Apr 2016 DISS40 Compulsory strike-off action has been discontinued