Advanced company searchLink opens in new window

VESTA SOFTWARE GROUP LIMITED

Company number 08242670

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)
14 Mar 2024 CS01 Confirmation statement made on 15 February 2024 with updates
22 Nov 2023 TM02 Termination of appointment of Thomas Baptie as a secretary on 20 November 2023
22 Nov 2023 AP03 Appointment of Mr John Schilizzi as a secretary on 20 November 2023
22 Nov 2023 AD01 Registered office address changed from The Thames Wing Howbery Park Wallingford OX10 8FD England to Stables 1 Howbery Park Wallingford Oxfordshire OX10 8BA on 22 November 2023
19 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
19 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
19 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
19 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
28 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with updates
06 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
06 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
04 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
04 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
03 May 2022 TM01 Termination of appointment of Scott Ryan Saklad as a director on 29 April 2022
03 May 2022 AP01 Appointment of Mr Tom Baptie as a director on 29 April 2022
17 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
22 Dec 2021 CERTNM Company name changed mcr enterprise solutions LIMITED\certificate issued on 22/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-20
22 Dec 2021 AD01 Registered office address changed from 14 High View Close Leicester LE4 9LJ to The Thames Wing Howbery Park Wallingford OX10 8FD on 22 December 2021
17 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
17 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
17 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
17 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
21 May 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
20 May 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
20 May 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19