Advanced company searchLink opens in new window

VISTRA SERVICES (UK) LIMITED

Company number 07511328

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 Feb 2017 AP04 Appointment of Accomplish Secretaries Limited as a secretary on 18 January 2017
18 Aug 2016 CH01 Director's details changed for Mr Benjamin Fielding on 15 August 2016
16 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
16 Aug 2016 CH01 Director's details changed for Mr Benjamin Fielding on 15 August 2016
16 Aug 2016 AD01 Registered office address changed from Ground Floor Martin House 5 Martin Lane London EC4R 0DP to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 16 August 2016
15 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-15
15 Mar 2016 MR01 Registration of charge 075113280003, created on 9 March 2016
15 Mar 2016 MR01 Registration of charge 075113280004, created on 9 March 2016
16 Feb 2016 CH01 Director's details changed for Mr Andrew Hooper on 15 February 2016
16 Feb 2016 CH01 Director's details changed for Mr Andrew Hooper on 15 February 2016
05 Feb 2016 AP01 Appointment of Mr Andrew Hooper as a director on 4 February 2016
03 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
02 Feb 2016 TM01 Termination of appointment of Martijn Leenaers as a director on 31 January 2016
02 Feb 2016 TM01 Termination of appointment of Joep Jacobus Bruins as a director on 31 January 2016
01 Dec 2015 MR04 Satisfaction of charge 1 in full
01 Dec 2015 MR04 Satisfaction of charge 075113280002 in full
16 Nov 2015 AUD Auditor's resignation
03 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 4
20 Apr 2015 AA Accounts for a small company made up to 31 December 2014
15 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 07/11/2014.
01 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 February 2015
  • GBP 3
29 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 January 2015
17 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2

Statement of capital on 2015-03-29
  • GBP 2
17 Feb 2015 TM01 Termination of appointment of Willem Anton Smit as a director on 19 December 2014
23 Dec 2014 AA Accounts for a small company made up to 31 December 2013