Advanced company searchLink opens in new window

VIZOLUTION LIMITED

Company number 06699620

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)
06 Jul 2015 SH02 Sub-division of shares on 16 June 2015
06 Jul 2015 SH01 Statement of capital following an allotment of shares on 16 June 2015
  • GBP 1,976.1700
17 Jun 2015 CERTNM Company name changed norland technology LIMITED\certificate issued on 17/06/15
  • RES15 ‐ Change company name resolution on 2015-06-04
17 Jun 2015 CONNOT Change of name notice
28 Nov 2014 AD01 Registered office address changed from Baglan Bay Innovation Centre Baglan Energy Park Port Talbot West Glamorgan SA12 7AX United Kingdom to Crown House Mardon Park Baglan Energy Park Port Talbot SA12 7AX on 28 November 2014
22 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,986.73
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Apr 2014 AP01 Appointment of Mr Scanes Charles Bentley as a director
15 Apr 2014 AP01 Appointment of Mr Peter James Nicol as a director
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,808.56
16 Jan 2013 SH01 Statement of capital following an allotment of shares on 30 November 2012
  • GBP 1,808.56
16 Jan 2013 SH08 Change of share class name or designation
16 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2012 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1,293.70
10 Dec 2012 SH08 Change of share class name or designation
10 Dec 2012 AD01 Registered office address changed from 10Th Floor the Met Building 22 Percy Street London W1T 2BU on 10 December 2012
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
02 Jul 2012 CH04 Secretary's details changed for Neptune Secretaries Limited on 25 June 2012
26 Jun 2012 AD02 Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG
19 Oct 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Oct 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
08 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009