VIO SYSTEMS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

30/04/2530 April 2025 Application to strike the company off the register

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

15/10/2415 October 2024 Previous accounting period shortened from 2025-06-30 to 2024-09-30

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-03-15 with updates

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/01/228 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

28/10/2128 October 2021 Termination of appointment of Joseph Thomas Cara as a director on 2021-10-27

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/09/201 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 PREVEXT FROM 31/12/2019 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JANE CARA

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE CARA / 27/12/2019

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCE CARA / 27/12/2019

View Document

22/01/2022 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON JANE CARA / 27/12/2019

View Document

09/05/199 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR VINCENZO CARA

View Document

05/03/185 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/04/1711 April 2017 ADOPT ARTICLES 23/03/2017

View Document

11/04/1711 April 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

13/03/1713 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR JOSEPH THOMAS CARA

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR VINCENZO MICHAEL CARA

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CARA / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCE CARA / 01/10/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: NATIONAL WESTMINSTER HOUSE 21-23 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1BN

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/975 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/975 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/02/9620 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/12/9423 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/01/946 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/946 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/02/9324 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

24/02/9324 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/02/9314 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/02/926 February 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/02/926 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 REGISTERED OFFICE CHANGED ON 27/06/91 FROM: 37 KING STREET CARMARTHEN DYFED SA31 1BS

View Document

27/06/9127 June 1991 REDESIG SHARES 01/06/91

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/01/9128 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/07/9012 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/07/9010 July 1990 REGISTERED OFFICE CHANGED ON 10/07/90 FROM: RHYDLYDAN HOUSE WHITEMILL DYFED SA32 75X

View Document

25/01/9025 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/02/8927 February 1989 RETURN MADE UP TO 21/02/89; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 ADOPT MEM AND ARTS 200588

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/06/886 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 COMPANY NAME CHANGED ACCLAY LIMITED CERTIFICATE ISSUED ON 20/05/88

View Document

27/05/8727 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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