VIACON CSP LTD

10 Tubosider U.K.Ltd 10 Tubosider U.K.Ltd, St.Helens, WA9 3GL, Merseyside
StatusACTIVE
Company No.02073382
CategoryPrivate Limited Company
Incorporated12 Nov 1986
Age37 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

VIACON CSP LTD is an active private limited company with number 02073382. It was incorporated 37 years, 6 months, 8 days ago, on 12 November 1986. The company address is 10 Tubosider U.K.Ltd 10 Tubosider U.K.Ltd, St.helens, WA9 3GL, Merseyside.



Company Fillings

Accounts with accounts type dormant

Date: 08 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Certificate change of name company

Date: 16 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tubosider csp LIMITED\certificate issued on 16/11/22

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-04

Psc name: Stefan Nordstrom

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 May 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-05-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-01

Psc name: Stefan Nordstrom

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-12-01

Psc name: Stefan Nordstrom

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tubosider U.K. Ltd

Change date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: Remigio Sattanino

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Mr Johan Henriksson

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Mr Michal Andrzej Monka

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Johann Gschirr

Appointment date: 2021-12-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tubosider Spa

Change date: 2021-09-21

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2021

Action Date: 04 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-08-04

Psc name: Tubosider Spa

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michele Segato

Termination date: 2020-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Remigio Sattanino

Appointment date: 2020-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tubosider Spa

Notification date: 2017-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-13

Old address: C/O Commercial Manager Tubosider U.K. Ltd 10 Sutton Fold Industrial Estate Off Lancots Lane Sutton St Helens Merseyside WA9 3GL

New address: C/O Managing Director 10 Tubosider U.K.Ltd Sutton Fold Industrial Est, Off Lancots Lane St.Helens Merseyside WA9 3GL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Termination secretary company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Dwyer

Documents

View document PDF

Appoint person secretary company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sandra Anne Duckworth

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Anne Duckworth

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Dwyer

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cesario Vercelli

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michele Segato

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jul 2011

Action Date: 14 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-14

Old address: 10 Sutton Fold Industrial Estate Off Lancots Lane Sutton St Helens Merseyside WA9 3EX

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cesario Vercelli

Change date: 2010-06-22

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/07; no change of members

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/97; no change of members

Documents

View document PDF

Legacy

Date: 01 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 07 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 1993

Category: Annual-return

Type: 363b

Description: Return made up to 22/06/93; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/92; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 1992

Category: Address

Type: 287

Description: Registered office changed on 16/07/92 from: bridge street prince of wales industrial estat abercarn gwent

Documents

View document PDF

Resolution

Date: 13 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Mar 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 15 Jan 1992

Category: Auditors

Type: AUD

Documents

View document PDF


Some Companies

BLINKY WATTS LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:09276485
Status:ACTIVE
Category:Private Limited Company

BOXHOGS LIMITED

32 FOXKNOWE PLACE,LIVINGSTON,EH54 6TX

Number:SC577721
Status:ACTIVE
Category:Private Limited Company

BWORLD LTD

BRENTMEAD HOUSE BRITANNIA ROAD,LONDON,N12 9RU

Number:11021366
Status:ACTIVE
Category:Private Limited Company

CAL ACCOUNTANCY LIMITED

4 CWRT OLWYN DDWR,SWANSEA,SA7 9GA

Number:08508109
Status:ACTIVE
Category:Private Limited Company

HOUSE OF ZEN (BELFAST) LIMITED

15 MILLBANK,BANGOR,BT19 7PL

Number:NI635901
Status:ACTIVE
Category:Private Limited Company

NAUTILUS SYSTEMS LIMITED

46 HILLCOURT ROAD,LONDON,SE22 0PE

Number:08525882
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source