Advanced company searchLink opens in new window

VIKING INDUSTRIAL PRODUCTS LIMITED

Company number 02385727

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)
26 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 05/04/2017
17 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
02 Apr 2019 PSC02 Notification of Viking Conversions Limited as a person with significant control on 18 October 2016
02 Apr 2019 PSC04 Change of details for Mr Colin Milner Bennett as a person with significant control on 18 October 2016
05 Feb 2019 MR01 Registration of charge 023857270004, created on 30 January 2019
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
17 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 26/04/2019.
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Apr 2017 CS01 05/04/17 Statement of Capital gbp 5000
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 26/04/2019.
13 Apr 2017 TM02 Termination of appointment of Michael Baron Oliver as a secretary on 18 October 2016
10 Apr 2017 AD03 Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN
10 Apr 2017 AD02 Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
10 Jan 2017 MR01 Registration of charge 023857270003, created on 22 December 2016
04 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
05 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5,000
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5,000
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
17 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5,000
26 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
26 Apr 2013 CH01 Director's details changed for Melanie Lacey Smith on 5 April 2012
07 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
06 Jan 2012 TM01 Termination of appointment of Nazeem Farman as a director