- Company Overview for VICTORY MACHINE TOOLS LIMITED (04589072)
- Filing history for VICTORY MACHINE TOOLS LIMITED (04589072)
- People for VICTORY MACHINE TOOLS LIMITED (04589072)
- More for VICTORY MACHINE TOOLS LIMITED (04589072)
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) |
---|---|---|---|
13 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
05 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Sep 2022 | AP01 | Appointment of Mrs Debra Ann Blackburn as a director on 13 September 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
24 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
13 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2018 | PSC05 | Change of details for Victory Machine Tools Limited as a person with significant control on 3 April 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
13 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
30 Sep 2014 | AD01 | Registered office address changed from Building 71 Hms Daedalus Lee on Solent Hampshire PO13 9YA to 3a Wingate Road Gosport Hampshire PO12 4DR on 30 September 2014 | |
02 Sep 2014 | CERTNM |
Company name changed airport precision engineering LIMITED\certificate issued on 02/09/14
|
|
01 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |