Advanced company searchLink opens in new window

VIAD SERVICE COMPANIES LIMITED

Company number 01175242

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2023 AA Full accounts made up to 31 December 2022
25 Sep 2023 AP01 Appointment of Mr Jeffrey Stelmach as a director on 29 August 2023
22 Sep 2023 TM01 Termination of appointment of David Kuznick as a director on 30 August 2023
06 Sep 2023 MR04 Satisfaction of charge 1 in full
31 Aug 2023 AP01 Appointment of Mr David Kuznick as a director on 29 August 2023
31 Aug 2023 AP01 Appointment of Ms Theresa Campanaro as a director on 29 August 2023
05 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
31 Oct 2022 AD01 Registered office address changed from Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA England to Block a Exhibition Way the Nec Birmingham B40 1PA on 31 October 2022
06 Oct 2022 AA Full accounts made up to 31 December 2021
30 Sep 2022 PSC05 Change of details for Viad Corp as a person with significant control on 30 September 2022
13 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
08 Oct 2021 AA Full accounts made up to 31 December 2020
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
31 Mar 2021 AA Full accounts made up to 31 December 2019
21 Jan 2021 MR04 Satisfaction of charge 2 in full
21 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
03 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
20 Feb 2020 CH01 Director's details changed for Steven Moster on 20 February 2020
20 Feb 2020 CH01 Director's details changed for Ellen Marie Ingersoll on 20 February 2020
07 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2020 AA Group of companies' accounts made up to 31 December 2018
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2019 TM01 Termination of appointment of Jason Popp as a director on 20 September 2019
03 Jul 2019 AD03 Register(s) moved to registered inspection location Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
02 Jul 2019 AD02 Register inspection address has been changed to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL