VACUUM AND ATMOSPHERE HOLDINGS LIMITED - BIRMINGHAM


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

Description Filing date
Officers. Officer name: Nicholas John Houghton. Termination date: 2023-04-06. 2023-07-10 View Report
Resolution. Description: Resolutions. 2023-07-05 View Report
Capital. Capital return purchase own shares. 2023-06-30 View Report
Capital. Capital return purchase own shares. 2023-06-30 View Report
Capital. Capital cancellation shares. 2023-06-28 View Report
Confirmation statement. Statement with updates. 2023-03-23 View Report
Accounts. Accounts type total exemption full. 2023-01-26 View Report
Officers. Termination date: 2022-12-09. Officer name: Paul Scott Buttery. 2023-01-04 View Report
Confirmation statement. Statement with no updates. 2022-02-21 View Report
Accounts. Accounts type total exemption full. 2022-01-31 View Report
Officers. Change date: 2021-05-25. Officer name: Mr Michael Martin Long. 2021-05-25 View Report
Confirmation statement. Statement with updates. 2021-03-31 View Report
Capital. Description: Statement by Directors. 2021-03-24 View Report
Capital. Capital statement capital company with date currency figure. 2021-03-24 View Report
Insolvency. Description: Solvency Statement dated 01/10/20. 2021-03-24 View Report
Resolution. Description: Resolutions. 2021-03-24 View Report
Accounts. Accounts type total exemption full. 2020-12-18 View Report
Accounts. Change account reference date company previous extended. 2020-06-15 View Report
Confirmation statement. Statement with no updates. 2020-02-20 View Report
Mortgage. Charge creation date: 2020-01-21. Charge number: 118393840001. 2020-01-30 View Report
Address. Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England. Change date: 2019-02-21. New address: Unit 30 Park Rose Industrial Estate Middlemore Road Smethwick Birmingham West Midlands B66 2DZ. 2019-02-21 View Report
Incorporation. Capital: GBP 201 2019-02-21 View Report