Advanced company searchLink opens in new window

VAST VISIBILITY LIMITED

Company number 05866769

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)
06 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
26 Feb 2021 AA Full accounts made up to 29 February 2020
27 Nov 2020 TM01 Termination of appointment of Christopher Paul Allan as a director on 27 November 2020
10 Sep 2020 MR01 Registration of charge 058667690004, created on 9 September 2020
05 Aug 2020 AP01 Appointment of Mr Christopher Paul Allan as a director on 13 July 2020
28 Jul 2020 TM01 Termination of appointment of Jonathan Michael Morrell as a director on 1 July 2020
14 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
28 Nov 2019 AA Accounts for a small company made up to 28 February 2019
10 Jul 2019 PSC05 Change of details for Uk Vast Bidco Limited as a person with significant control on 7 June 2018
09 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
04 Dec 2018 AA Accounts for a small company made up to 28 February 2018
06 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
09 Mar 2018 TM01 Termination of appointment of Christopher Kindt as a director on 9 March 2018
09 Mar 2018 TM01 Termination of appointment of James Maxwell Carruthers as a director on 9 March 2018
09 Mar 2018 TM01 Termination of appointment of Carl Anthony Shuker as a director on 9 March 2018
06 Dec 2017 AA Accounts for a small company made up to 28 February 2017
05 Dec 2017 AP01 Appointment of Mr John David Worthington as a director on 22 November 2017
01 Nov 2017 TM01 Termination of appointment of Geoffrey Frank Harold Bibby as a director on 31 October 2017
19 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
19 Jul 2017 PSC02 Notification of Uk Vast Bidco Limited as a person with significant control on 20 October 2016
19 Jul 2017 PSC07 Cessation of Geoffrey Frank Harold Bibby as a person with significant control on 20 October 2016
15 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Jan 2017 AD03 Register(s) moved to registered inspection location 2 Des Roches Square Witney Oxfordshire OX28 4LE
19 Jan 2017 AD02 Register inspection address has been changed to 2 Des Roches Square Witney Oxfordshire OX28 4LE
19 Jan 2017 AD01 Registered office address changed from 2 Des Roches Square Witney Oxfordshire OX28 4LE England to 8 Princes Parade Liverpool L3 1DL on 19 January 2017