A V INJECTION LIMITED - RAINWORTH, MANSFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-10 View Report
Mortgage. Charge number: 053189320002. 2023-10-25 View Report
Accounts. Accounts type total exemption full. 2023-06-14 View Report
Confirmation statement. Statement with updates. 2023-01-04 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Officers. Change date: 2022-04-27. Officer name: Philip Andrew Whetton. 2022-04-28 View Report
Persons with significant control. Psc name: Mr Tony Lee. Change date: 2022-04-26. 2022-04-27 View Report
Persons with significant control. Change date: 2022-04-26. Psc name: Mr Philip Andrew Whetton. 2022-04-27 View Report
Persons with significant control. Psc name: Mr Anthony John Michael Jurkiw. Change date: 2022-04-26. 2022-04-27 View Report
Address. Change date: 2022-04-26. New address: The Willows, Ransom Wood Business Park Southwell Road West Rainworth, Mansfield Nottinghamshire NG21 0HJ. Old address: 3 & 5 Commercial Gate Mansfield NG18 1EJ. 2022-04-26 View Report
Confirmation statement. Statement with no updates. 2022-01-25 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2020-12-24 View Report
Accounts. Accounts type total exemption full. 2020-07-13 View Report
Confirmation statement. Statement with no updates. 2020-01-06 View Report
Accounts. Accounts type total exemption full. 2019-06-06 View Report
Confirmation statement. Statement with updates. 2019-01-07 View Report
Persons with significant control. Change date: 2018-05-08. Psc name: Mr Philip Andrew Whetton. 2018-12-19 View Report
Persons with significant control. Psc name: Mr Anthony John Michael Jurkiw. Change date: 2018-05-08. 2018-12-19 View Report
Resolution. Description: Resolutions. 2018-07-24 View Report
Accounts. Accounts type total exemption full. 2018-06-05 View Report
Confirmation statement. Statement with no updates. 2018-01-08 View Report
Persons with significant control. Psc name: Mr Anthony Lee. Change date: 2017-06-28. 2017-06-28 View Report
Accounts. Accounts type total exemption full. 2017-06-26 View Report
Confirmation statement. Statement with updates. 2017-01-16 View Report
Accounts. Accounts type full. 2016-10-10 View Report
Annual return. With made up date. 2016-01-07 View Report
Accounts. Accounts type full. 2015-10-04 View Report
Annual return. With made up date full list shareholders. 2015-01-12 View Report
Accounts. Accounts type full. 2014-04-25 View Report
Mortgage. Charge number: 053189320002. 2014-04-03 View Report
Annual return. With made up date. 2014-01-07 View Report
Accounts. Accounts type full. 2014-01-03 View Report
Officers. Change date: 2013-09-27. Officer name: Anthony Lee. 2013-10-25 View Report
Annual return. With made up date. 2013-01-15 View Report
Accounts. Accounts type full. 2012-08-24 View Report
Annual return. With made up date full list shareholders. 2012-01-16 View Report
Accounts. Accounts type full. 2011-10-06 View Report
Annual return. With made up date full list shareholders. 2011-01-17 View Report
Accounts. Accounts type full. 2010-06-09 View Report
Annual return. With made up date full list shareholders. 2010-01-22 View Report
Officers. Change date: 2009-12-21. Officer name: Philip Andrew Whetton. 2010-01-22 View Report
Officers. Change date: 2009-12-21. Officer name: Philip Andrew Whetton. 2010-01-22 View Report
Officers. Change date: 2009-12-21. Officer name: Anthony Lee. 2010-01-22 View Report
Accounts. Accounts type full. 2009-09-02 View Report
Annual return. Legacy. 2009-01-28 View Report
Accounts. Accounts type total exemption small. 2008-05-08 View Report
Annual return. Legacy. 2008-02-29 View Report
Accounts. Accounts type total exemption small. 2007-07-03 View Report
Annual return. Legacy. 2007-01-24 View Report