VESTA SOFTWARE GROUP LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Appointment of Mr Diego Jose Bunster Echenique as a director on 2025-05-01

View Document

22/04/2522 April 2025 Cessation of Jonas Computing (Uk) Limited as a person with significant control on 2025-01-01

View Document

22/04/2522 April 2025 Notification of Constellation Software Uk Holdco as a person with significant control on 2025-01-01

View Document

22/04/2522 April 2025 Statement of capital following an allotment of shares on 2025-01-01

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/11/243 November 2024

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-15 with updates

View Document

22/11/2322 November 2023 Termination of appointment of Thomas Baptie as a secretary on 2023-11-20

View Document

22/11/2322 November 2023 Registered office address changed from The Thames Wing Howbery Park Wallingford OX10 8FD England to Stables 1 Howbery Park Wallingford Oxfordshire OX10 8BA on 2023-11-22

View Document

22/11/2322 November 2023 Appointment of Mr John Schilizzi as a secretary on 2023-11-20

View Document

19/09/2319 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

03/05/223 May 2022 Termination of appointment of Scott Ryan Saklad as a director on 2022-04-29

View Document

03/05/223 May 2022 Appointment of Mr Tom Baptie as a director on 2022-04-29

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

22/12/2122 December 2021 Registered office address changed from 14 High View Close Leicester LE4 9LJ to The Thames Wing Howbery Park Wallingford OX10 8FD on 2021-12-22

View Document

22/12/2122 December 2021 Certificate of change of name

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

08/01/208 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/12/1917 December 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

17/12/1917 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY SYMONS

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD

View Document

15/10/1815 October 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

01/08/181 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONAS COMPUTING (UK) LIMITED

View Document

31/10/1731 October 2017 CESSATION OF MATTHEW JOHN GATTER AS A PSC

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR RICHARD CLANCY

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW GATTER

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GATTER

View Document

31/10/1731 October 2017 SECRETARY APPOINTED MR THOMAS BAPTIE

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR BARRY ALAN SYMONS

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/05/174 May 2017 15/03/17 STATEMENT OF CAPITAL GBP 2850.00

View Document

04/05/174 May 2017 15/03/17 STATEMENT OF CAPITAL GBP 3000.00

View Document

02/05/172 May 2017 CAPITALISE A SUM OF £1850 BY WAY OF BONUS ISSUE OF SHARES 15/03/2017

View Document

02/05/172 May 2017 ADOPT ARTICLES 15/03/2017

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/10/1528 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM VANTAGE HOUSE VANTAGE PARK LECIESTER LECIESTERSHIRE LE4 9LJ

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/12/1412 December 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/12/1412 December 2014 04/12/14 STATEMENT OF CAPITAL GBP 501000.00

View Document

09/12/149 December 2014 SOLVENCY STATEMENT DATED 05/12/14

View Document

09/12/149 December 2014 REDUCE ISSUED CAPITAL 05/12/2014

View Document

09/12/149 December 2014 09/12/14 STATEMENT OF CAPITAL GBP 1000

View Document

09/12/149 December 2014 STATEMENT BY DIRECTORS

View Document

04/11/144 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/10/1315 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

18/02/1318 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/1318 February 2013 06/12/12 STATEMENT OF CAPITAL GBP 1000.00

View Document

20/12/1220 December 2012 30/11/12 STATEMENT OF CAPITAL GBP 900.00

View Document

20/12/1220 December 2012 SUB-DIVISION 28/11/12

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

11/12/1211 December 2012 SECRETARY APPOINTED MATTHEW JOHN GATTER

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

11/12/1211 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MATTHEW JOHN GATTER

View Document

12/11/1212 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/1212 November 2012 COMPANY NAME CHANGED ENSCO 958 LIMITED CERTIFICATE ISSUED ON 12/11/12

View Document

05/10/125 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company