Advanced company searchLink opens in new window

VYSIONICS ITS HOLDINGS LIMITED

Company number 04483797

Filter by category

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)
14 May 2014 AA Full accounts made up to 31 December 2013
23 Apr 2014 AP01 Appointment of Alistair Lee Pendleton as a director
23 Apr 2014 TM01 Termination of appointment of Ian Podmore as a director
18 Sep 2013 AA Full accounts made up to 31 December 2012
25 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
26 Sep 2012 AA Full accounts made up to 31 December 2011
31 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
29 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
31 Oct 2011 AA Full accounts made up to 31 December 2010
18 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
09 Jun 2011 AP01 Appointment of Mr Robin Chillman as a director
05 May 2011 TM01 Termination of appointment of Paul Davey as a director
06 Jan 2011 CERTNM Company name changed speed check services (holdings) LIMITED\certificate issued on 06/01/11
  • RES15 ‐ Change company name resolution on 2010-12-23
06 Jan 2011 CONNOT Change of name notice
26 Nov 2010 AA Group of companies' accounts made up to 31 December 2009
08 Sep 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
21 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
20 May 2010 AP01 Appointment of Mr Brian Roy Chapman as a director
19 May 2010 TM01 Termination of appointment of Brian Chapman as a director
28 Apr 2010 MEM/ARTS Memorandum and Articles of Association
23 Apr 2010 TM02 Termination of appointment of Brian Chapman as a secretary
23 Apr 2010 AP03 Appointment of Brian Chapman as a secretary
14 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
13 Apr 2010 AD01 Registered office address changed from 430 Frimley Business Park Frimley Camberley Surrey GU16 7SG on 13 April 2010
24 Mar 2010 CC04 Statement of company's objects