Advanced company searchLink opens in new window

VISTECH SERVICES LTD

Company number 07356057

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)
11 Mar 2015 MR04 Satisfaction of charge 073560570001 in full
23 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 10
23 Oct 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
23 Oct 2014 AD03 Register(s) moved to registered inspection location C/O Anderson Barrowcliff Llp Waterloo House Teesdale South Thornaby Place Thornaby Cleveland TS17 6SA
23 Oct 2014 AD02 Register inspection address has been changed to C/O Anderson Barrowcliff Llp Waterloo House Teesdale South Thornaby Place Thornaby Cleveland TS17 6SA
23 Oct 2014 CH01 Director's details changed for Mr Christopher John Mallory Taylor on 25 August 2014
29 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Oct 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
28 Jun 2013 MR01 Registration of charge 073560570001
09 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Sep 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
14 May 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 CH01 Director's details changed for Mr Christopher John Mallory Taylor on 1 April 2012
18 Nov 2011 AD01 Registered office address changed from Unit 45 South Tees Business Centre Enterprise Court Middlesbrough TS6 6TL on 18 November 2011
18 Nov 2011 AA01 Current accounting period shortened from 31 August 2012 to 31 March 2012
20 Sep 2011 AA Total exemption small company accounts made up to 31 August 2011
19 Sep 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Christopher John Mallory Taylor on 26 August 2010
08 Sep 2010 AD01 Registered office address changed from Unit 31 South Tees Business Centre Enterprise Court Middlesbrough TS6 6TL United Kingdom on 8 September 2010
25 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)