VISTA COMPUTER SERVICES LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

19/05/2519 May 2025 Application to strike the company off the register

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Statement of capital on 2023-10-09

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

26/11/2126 November 2021 Registered office address changed from 8100 Alec Issigonis Way Oxford Business Park North Oxford OX4 2HU to Suite 2, Whichford House John Smith Drive Oxford Business Park South Oxford OX4 2JY on 2021-11-26

View Document

18/06/2118 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

11/04/1911 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR SCOTT WINNER

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MONTGOMERY

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR JONATHAN RICHARD SHEFFIELD

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, SECRETARY ALAN MOUG

View Document

30/12/1630 December 2016 SECRETARY APPOINTED MR JONATHAN RICHARD SHEFFIELD

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN MOUG

View Document

07/07/167 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR DAVID MONTGOMERY

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAIRNS

View Document

07/08/157 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP CAIRNS / 01/07/2015

View Document

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/05/1528 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

20/02/1520 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/02/1520 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/02/1520 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/02/155 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/06/1410 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE LOSSIUS

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR MICHAEL PHILIP CAIRNS

View Document

16/04/1416 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/05/1322 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BOYD MOUG / 01/05/2012

View Document

14/05/1214 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN BOYD MOUG / 01/05/2012

View Document

14/05/1214 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN BOTTLE

View Document

01/06/111 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/06/108 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM UNIPART HOUSE GARSINGTON ROAD OXFORD OX4 2GQ

View Document

20/05/0920 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 AUDITOR'S RESIGNATION

View Document

02/11/072 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: LINK HOUSE, 19 COLONIAL WAY WATFORD HERTFORDSHIRE WD24 4JL

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/04/041 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

28/11/0328 November 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/10/0311 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: VALENCY HOUSE BATCHWORTH LANE NORTHWOOD MIDDLESEX HA6 3HD

View Document

17/04/0317 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/12/014 December 2001 NC INC ALREADY ADJUSTED 26/11/01

View Document

04/12/014 December 2001 £ NC 100000/1000000 26/11/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

31/08/0031 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/006 June 2000 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

25/05/0025 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/10/9816 October 1998 SECRETARY RESIGNED

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

15/10/9815 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED

View Document

09/10/989 October 1998 RE GUARANTEE/DEBENTURE 05/10/98

View Document

09/10/989 October 1998 SECRETARY RESIGNED

View Document

09/10/989 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/989 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/989 October 1998 ALTER MEM AND ARTS 06/10/98

View Document

09/10/989 October 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 05/10/98

View Document

07/10/987 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/06/9821 June 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/09/9610 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/967 July 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/11/956 November 1995

View Document

06/11/956 November 1995

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

09/04/959 April 1995 REGISTERED OFFICE CHANGED ON 09/04/95 FROM: 7 PILGRIM STREET LONDON EC4V 6DR

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/07/941 July 1994 DIRECTOR RESIGNED

View Document

01/07/941 July 1994

View Document

30/06/9430 June 1994

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED

View Document

30/06/9430 June 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994

View Document

13/05/9413 May 1994 DIRECTOR RESIGNED

View Document

11/05/9411 May 1994

View Document

11/05/9411 May 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/03/94

View Document

11/05/9411 May 1994 Resolutions

View Document

11/05/9411 May 1994

View Document

11/05/9411 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9411 May 1994 NC INC ALREADY ADJUSTED 01/03/94

View Document

08/04/948 April 1994 DIRECTOR RESIGNED

View Document

08/04/948 April 1994 DIRECTOR RESIGNED

View Document

08/04/948 April 1994

View Document

08/04/948 April 1994 DIRECTOR RESIGNED

View Document

08/04/948 April 1994 DIRECTOR RESIGNED

View Document

18/03/9418 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

11/05/9311 May 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9310 January 1993

View Document

10/01/9310 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

11/09/9211 September 1992 NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992

View Document

11/09/9211 September 1992 NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 NEW DIRECTOR APPOINTED

View Document

20/08/9220 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9220 August 1992

View Document

20/08/9220 August 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9220 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/923 August 1992 Memorandum and Articles of Association

View Document

06/07/926 July 1992 Memorandum and Articles of Association

View Document

06/07/926 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/921 July 1992 Certificate of change of name

View Document

01/07/921 July 1992 COMPANY NAME CHANGED LUDGATE FORTY FIVE LIMITED CERTIFICATE ISSUED ON 01/07/92

View Document

14/05/9214 May 1992 Incorporation

View Document

14/05/9214 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information