Advanced company searchLink opens in new window

VIDO SOLUTIONS LIMITED

Company number 08061787

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)
02 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
26 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
22 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
09 Jun 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
19 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
06 Jul 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
20 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
14 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
29 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
29 Oct 2019 AD01 Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
09 May 2019 AP03 Appointment of Mr Ian Forder as a secretary on 1 May 2019
09 May 2019 TM02 Termination of appointment of John Stephenson as a secretary on 30 April 2019
03 May 2019 AD01 Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
15 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
22 Jun 2017 AA Total exemption full accounts made up to 31 May 2017
11 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
04 Aug 2016 AA Micro company accounts made up to 31 May 2016
25 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
01 Dec 2015 AP03 Appointment of Mr John Stephenson as a secretary on 20 November 2015
11 Nov 2015 AP01 Appointment of Mr David Onilogbo as a director on 1 January 2015
11 Nov 2015 TM01 Termination of appointment of John Gerard Stephenson as a director on 1 November 2015
11 Nov 2015 TM02 Termination of appointment of Adejoke Onilogbo as a secretary on 1 November 2015