Advanced company searchLink opens in new window

VISTEON ENGINEERING SERVICES LIMITED

Company number 06213888

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)
20 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
14 Dec 2016 AP01 Appointment of Andrew Wood as a director on 12 December 2016
14 Dec 2016 TM01 Termination of appointment of Alastair William Parke as a director on 12 December 2016
05 Dec 2016 TM01 Termination of appointment of Peter David Lloyd as a director on 30 November 2016
07 Oct 2016 AA Full accounts made up to 31 December 2015
18 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 50,000
25 Aug 2015 AD01 Registered office address changed from Visteon European Corporate Office Springfield Lyons Approach Chelmsford Business Park Chelmsford Essex CM2 5LB to 1 Springfield Lyons Approach Chelmsford Business Park Chelmsford Essex CM2 5LB on 25 August 2015
15 Jul 2015 TM01 Termination of appointment of David Huw Davies as a director on 8 July 2015
07 Jul 2015 AA Full accounts made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 50,000
17 Apr 2015 AD02 Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
02 Sep 2014 AA Full accounts made up to 31 December 2013
16 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 50,000
18 Dec 2013 AP01 Appointment of Alastair William Parke as a director
18 Dec 2013 TM01 Termination of appointment of Steve Meszaros as a director
27 Sep 2013 AA Full accounts made up to 31 December 2012
23 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
22 Apr 2013 AD02 Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR
05 Sep 2012 AUD Auditor's resignation
28 Aug 2012 AP01 Appointment of Jennifer Lynn Pretzel as a director
02 Aug 2012 AA Full accounts made up to 31 December 2011
02 Aug 2012 TM01 Termination of appointment of Charles Embley as a director
22 Jun 2012 AP01 Appointment of Mr Peter David Lloyd as a director
23 May 2012 CH04 Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012
23 May 2012 CH04 Secretary's details changed for Hammonds Secretarial Services Limited on 31 December 2010