VISTECH SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
07/06/247 June 2024 | Appointment of Mr Paul Charles Heeran as a director on 2024-06-01 |
28/05/2428 May 2024 | Satisfaction of charge 073560570002 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Registration of charge 073560570003, created on 2023-12-20 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/10/223 October 2022 | Current accounting period extended from 2022-09-30 to 2023-03-31 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-14 with no updates |
06/05/226 May 2022 | Amended total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
05/02/215 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES |
18/05/2018 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
26/06/1926 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/05/1825 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
15/03/1715 March 2017 | CURREXT FROM 31/03/2017 TO 30/09/2017 |
20/01/1720 January 2017 | REGISTERED OFFICE CHANGED ON 20/01/2017 FROM OFFICE 57 SOUTH TEES BUSINESS CENTRE ENTERPRISE COURT MIDDLESBROUGH CLEVELAND TS6 6TL |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
01/04/161 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 073560570002 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | DISS40 (DISS40(SOAD)) |
08/03/168 March 2016 | FIRST GAZETTE |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
22/09/1522 September 2015 | Annual return made up to 25 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/03/1511 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073560570001 |
23/12/1423 December 2014 | 01/10/14 STATEMENT OF CAPITAL GBP 10 |
23/10/1423 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MALLORY TAYLOR / 25/08/2014 |
23/10/1423 October 2014 | SAIL ADDRESS CREATED |
23/10/1423 October 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB |
23/10/1423 October 2014 | Annual return made up to 25 August 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/10/1315 October 2013 | Annual return made up to 25 August 2013 with full list of shareholders |
28/06/1328 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 073560570001 |
09/06/139 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/09/123 September 2012 | Annual return made up to 25 August 2012 with full list of shareholders |
14/05/1214 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MALLORY TAYLOR / 01/04/2012 |
18/11/1118 November 2011 | CURRSHO FROM 31/08/2012 TO 31/03/2012 |
18/11/1118 November 2011 | REGISTERED OFFICE CHANGED ON 18/11/2011 FROM UNIT 45 SOUTH TEES BUSINESS CENTRE ENTERPRISE COURT MIDDLESBROUGH TS6 6TL |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
19/09/1119 September 2011 | Annual return made up to 25 August 2011 with full list of shareholders |
08/09/108 September 2010 | REGISTERED OFFICE CHANGED ON 08/09/2010 FROM UNIT 31 SOUTH TEES BUSINESS CENTRE ENTERPRISE COURT MIDDLESBROUGH TS6 6TL UNITED KINGDOM |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MALLORY TAYLOR / 26/08/2010 |
25/08/1025 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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