Advanced company searchLink opens in new window

V2 ENGINEERS LTD.

Company number SC253308

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)
21 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
27 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
27 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
06 Jun 2022 AA Accounts for a dormant company made up to 31 July 2021
05 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
21 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
21 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
27 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
26 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
25 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
26 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
26 Mar 2018 AD01 Registered office address changed from 4/8 Dorset Place Edinburgh Lothian EH11 1JP to 9 Halyburton Place Cupar KY15 5DZ on 26 March 2018
26 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
31 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
27 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
30 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
29 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
28 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
28 Jul 2015 CH01 Director's details changed for Nicholas James Vaughan on 15 March 2015
28 Jul 2015 TM01 Termination of appointment of Brett Frank Van Der Struys as a director on 15 March 2015
28 Jul 2015 CH03 Secretary's details changed for Nicholas James Vaughan on 15 March 2015
24 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
30 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2