-
VIKING SECURITY CONSULTANCY LIMITED - Office 208, 2nd Floor Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, United Kingdom
Company Information
- Company registration number
- 07387220
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Office 208, 2nd Floor Lowry Mill, Lees Street
- Swinton
- Manchester
- M27 6DB
- England Office 208, 2nd Floor Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England UK
Management
- Managing Directors
- BOLLEROD, Jens
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-09-24
- Age Of Company 2010-09-24 13 years
- SIC/NACE
- 80200
Ownership
- Beneficial Owners
- Mr Jens Bollerod
- Mr Jens Bollerod
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-02-23
- Last Date: 2019-02-23
- Last Return Made Up To:
- 2012-09-24
- Annual Return
- Due Date: 2021-10-08
- Last Date: 2020-09-24
-
VIKING SECURITY CONSULTANCY LIMITED Company Description
- VIKING SECURITY CONSULTANCY LIMITED is a ltd registered in United Kingdom with the Company reg no 07387220. Its current trading status is "live". It was registered 2010-09-24. It has declared SIC or NACE codes as "80200". It has 1 director The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-09-24.It can be contacted at Office 208, 2Nd Floor Lowry Mill, Lees Street .
Get VIKING SECURITY CONSULTANCY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Viking Security Consultancy Limited - Office 208, 2nd Floor Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, United Kingdom
- 2010-09-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VIKING SECURITY CONSULTANCY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-arrangement-completion (2020-12-03) - CVA4
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2020-04-24) - CVA3
-
confirmation-statement-with-no-updates (2020-11-03) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-12) - AA
-
accounts-with-accounts-type-total-exemption-full (2019-05-09) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2019-05-02) - CVA3
keyboard_arrow_right 2018
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2018-04-29) - CVA3
-
change-account-reference-date-company-current-extended (2018-02-20) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-31) - AD01
-
confirmation-statement-with-no-updates (2018-02-05) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-29) - CS01
-
notification-of-a-person-with-significant-control (2017-06-29) - PSC01
-
accounts-with-accounts-type-total-exemption-small (2017-06-27) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2017-04-13) - 1.3
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-01) - AA
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2016-03-08) - 1.1
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date (2015-11-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-10) - AA
-
gazette-filings-brought-up-to-date (2015-02-21) - DISS40
-
gazette-notice-compulsory (2015-02-10) - GAZ1
-
annual-return-company-with-made-up-date (2015-04-07) - AR01
keyboard_arrow_right 2014
-
gazette-filings-brought-up-to-date (2014-10-04) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2014-10-02) - AA
-
dissolved-compulsory-strike-off-suspended (2014-10-02) - DISS16(SOAS)
-
gazette-notice-compulsary (2014-09-30) - GAZ1
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-30) - AR01
-
gazette-notice-compulsary (2013-10-01) - GAZ1
-
gazette-filings-brought-up-to-date (2013-11-02) - DISS40
-
accounts-with-accounts-type-dormant (2013-10-30) - AA
keyboard_arrow_right 2012
-
gazette-filings-brought-up-to-date (2012-10-31) - DISS40
-
termination-director-company-with-name (2012-10-30) - TM01
-
appoint-person-director-company-with-name (2012-10-30) - AP01
-
accounts-with-accounts-type-dormant (2012-10-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-30) - AR01
-
gazette-notice-compulsary (2012-09-25) - GAZ1
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-22) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-09-24) - NEWINC