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)
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
09 Jan 2019 AP03 Appointment of Mr Michael Stewart as a secretary on 9 January 2019
09 Jan 2019 AD01 Registered office address changed from C/O Paul Mckenna Silverstone Drive Gallagher Business Park Coventry Warks CV6 6PA to Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA on 9 January 2019
09 Jan 2019 AP01 Appointment of Mr Jason Popp as a director on 9 January 2019
09 Jan 2019 TM01 Termination of appointment of Nicholas John Marshall as a director on 9 January 2019
09 Jan 2019 TM02 Termination of appointment of Paul Mckenna as a secretary on 9 January 2019
08 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
03 Aug 2018 MR01 Registration of charge 011752420003, created on 19 July 2018
06 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
05 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
04 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
04 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
25 Feb 2016 AP01 Appointment of Mr Nicholas John Marshall as a director on 1 October 2015
20 Oct 2015 TM01 Termination of appointment of Brian Healey as a director on 1 October 2015
14 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
29 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,262,803
16 Mar 2015 AP03 Appointment of Mr Paul Mckenna as a secretary on 10 March 2015
16 Mar 2015 TM02 Termination of appointment of Michael Richard Stewart as a secretary on 10 March 2015
12 Feb 2015 AD01 Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ to C/O Paul Mckenna Silverstone Drive Gallagher Business Park Coventry Warks CV6 6PA on 12 February 2015
30 Jan 2015 AP01 Appointment of Steven Moster as a director
30 Jan 2015 AP01 Appointment of Steven Moster as a director on 3 December 2014
29 Jan 2015 TM01 Termination of appointment of Paul Brian Dykstra as a director on 3 December 2014
24 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
30 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,262,803