About

Registered Number: 03687701
Date of Incorporation: 23/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: 3 Ladybridge Road, Waterlooville, Hampshire, PO7 5RP

 

Having been setup in 1998, Vikos Ltd has its registered office in Hampshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Kent, Roger Anthony, Foster, Alexander, Kent, Anthony Frederick in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENT, Roger Anthony 23 December 1998 - 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Alexander 23 December 1998 17 May 2001 1
KENT, Anthony Frederick 17 May 2001 29 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 06 May 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 17 September 2018
CH01 - Change of particulars for director 25 January 2018
CS01 - N/A 23 December 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 24 December 2015
CH01 - Change of particulars for director 24 December 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 23 December 2014
CH01 - Change of particulars for director 23 December 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 29 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 December 2008
AA - Annual Accounts 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 09 October 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 14 April 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 01 March 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 27 August 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 01 June 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 22 June 2000
363s - Annual Return 05 January 2000
RESOLUTIONS - N/A 05 January 2000
RESOLUTIONS - N/A 05 January 2000
287 - Change in situation or address of Registered Office 07 June 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
NEWINC - New incorporation documents 23 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.