VISTAR SECURITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Confirmation statement made on 2025-05-27 with updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
23/10/2423 October 2024 | Compulsory strike-off action has been discontinued |
23/10/2423 October 2024 | Compulsory strike-off action has been discontinued |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
16/10/2416 October 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
07/06/247 June 2024 | Confirmation statement made on 2024-05-27 with updates |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-05-27 with updates |
21/04/2321 April 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/04/224 April 2022 | Registration of charge 108050170001, created on 2022-03-31 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/03/213 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
05/11/205 November 2020 | REGISTERED OFFICE CHANGED ON 05/11/2020 FROM CRITCHILL MANOR THE CLUBHOUSE CRITCH HILL FROME SOMERSET BA11 4LJ ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
05/03/205 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/08/191 August 2019 | REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 92 WESTBURY LEIGH WESTBURY WILTSHIRE BA13 3SQ |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
15/03/1915 March 2019 | PSC'S CHANGE OF PARTICULARS / MR OWAIN DAVID THOMAS / 14/03/2019 |
15/03/1915 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR OWAIN DAVID THOMAS / 14/03/2019 |
07/03/197 March 2019 | REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 47 PHIPPS CLOSE WESTBURY WILTSHIRE BA13 3TL UNITED KINGDOM |
06/03/196 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
06/06/176 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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