Advanced company searchLink opens in new window

AVISTAR BUSINESS SOLUTIONS LIMITED

Company number 07176282

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)
17 Apr 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
11 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
12 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
20 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
30 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
23 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
11 Mar 2018 AD01 Registered office address changed from 1 Burton Road Unit 5, Neepsend Triangle Sheffield S3 8BW England to 311 Shoreham Street Sheffield S2 4FA on 11 March 2018
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Sep 2017 CH01 Director's details changed for Ms Nataliia Vietchinkina on 29 September 2017
17 May 2017 CS01 Confirmation statement made on 10 March 2017 with updates
19 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Oct 2016 AD01 Registered office address changed from Velocity Tower St. Marys Gate Sheffield S1 4LR to 1 Burton Road Unit 5, Neepsend Triangle Sheffield S3 8BW on 16 October 2016
24 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2014 AD01 Registered office address changed from 311 Shoreham Street Sheffield S.Yorkshire S2 4FA to Velocity Tower St. Marys Gate Sheffield S1 4LR on 23 December 2014