About

Registered Number: 06355264
Date of Incorporation: 29/08/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1-3 Chapel Lane, Clay Hill, Fishponds, Bristol, BS5 7EY,

 

Based in Bristol, Vigilance Engineering Safety Products Ltd was founded on 29 August 2007, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOYLE, Louise 29 August 2007 14 November 2008 1
PAYNE, Wendy Jill 29 August 2007 01 February 2009 1
Secretary Name Appointed Resigned Total Appointments
ANDREW, Lisa 25 March 2009 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2019
AA - Annual Accounts 31 July 2019
CH03 - Change of particulars for secretary 04 June 2019
AD01 - Change of registered office address 03 June 2019
CH01 - Change of particulars for director 03 June 2019
CH01 - Change of particulars for director 03 June 2019
AD01 - Change of registered office address 03 June 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 19 September 2017
CH01 - Change of particulars for director 18 September 2017
CH01 - Change of particulars for director 18 September 2017
AA01 - Change of accounting reference date 25 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 07 June 2015
MISC - Miscellaneous document 20 January 2015
AR01 - Annual Return 14 October 2014
CH03 - Change of particulars for secretary 14 October 2014
AA - Annual Accounts 15 May 2014
CH01 - Change of particulars for director 25 February 2014
AD01 - Change of registered office address 25 February 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 07 June 2013
RESOLUTIONS - N/A 15 October 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 13 September 2011
CH03 - Change of particulars for secretary 12 September 2011
CH03 - Change of particulars for secretary 09 September 2011
AAMD - Amended Accounts 17 June 2011
MG01 - Particulars of a mortgage or charge 04 June 2011
AA - Annual Accounts 01 April 2011
AD01 - Change of registered office address 16 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 March 2011
RESOLUTIONS - N/A 03 March 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 02 June 2010
AP01 - Appointment of director 18 March 2010
363a - Annual Return 04 September 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
AA - Annual Accounts 29 June 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
363a - Annual Return 23 September 2008
353 - Register of members 22 September 2008
NEWINC - New incorporation documents 29 August 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.