VISLA SYSTEMS LTD
Company Documents
Date | Description |
---|---|
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
07/11/237 November 2023 | Compulsory strike-off action has been discontinued |
07/11/237 November 2023 | Compulsory strike-off action has been discontinued |
05/11/235 November 2023 | Application to strike the company off the register |
05/11/235 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
05/11/225 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
10/05/2210 May 2022 | Registered office address changed from 130 Aztec West Almondsbury Bristol BS32 4UB to 1 Derwent Business Centre Clarke Street Derby DE1 2BU on 2022-05-10 |
09/05/229 May 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
18/06/2118 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/07/209 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/02/194 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/03/181 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
24/04/1724 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
15/07/1515 July 2015 | REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 1 DERWENT BUSINESS CENTRE CLARKE STREET DERBY DE1 2BU |
01/07/151 July 2015 | COMPANY NAME CHANGED VOYTECH SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/07/15 |
30/03/1530 March 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
01/12/141 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR WOJCIECH PRZYBYL / 01/12/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
19/02/1319 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR WOJCIECH PRZYBYL / 19/02/2013 |
30/01/1330 January 2013 | CURRSHO FROM 31/03/2014 TO 31/10/2013 |
29/01/1329 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR WOJCIECH PRZYBYL / 29/01/2013 |
29/01/1329 January 2013 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ UNITED KINGDOM |
03/11/123 November 2012 | CURREXT FROM 31/10/2013 TO 31/03/2014 |
22/10/1222 October 2012 | 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