VISTECH SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Appointment of Mr Paul Charles Heeran as a director on 2024-06-01

View Document

28/05/2428 May 2024 Satisfaction of charge 073560570002 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Registration of charge 073560570003, created on 2023-12-20

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/10/223 October 2022 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

06/05/226 May 2022 Amended total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/02/215 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

18/05/2018 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/05/1825 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

15/03/1715 March 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

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

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073560570002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073560570001

View Document

23/12/1423 December 2014 01/10/14 STATEMENT OF CAPITAL GBP 10

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MALLORY TAYLOR / 25/08/2014

View Document

23/10/1423 October 2014 SAIL ADDRESS CREATED

View Document

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

View Document

23/10/1423 October 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/10/1315 October 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073560570001

View Document

09/06/139 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/09/123 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MALLORY TAYLOR / 01/04/2012

View Document

18/11/1118 November 2011 CURRSHO FROM 31/08/2012 TO 31/03/2012

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM UNIT 45 SOUTH TEES BUSINESS CENTRE ENTERPRISE COURT MIDDLESBROUGH TS6 6TL

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/09/1119 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

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

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MALLORY TAYLOR / 26/08/2010

View Document

25/08/1025 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information