VISTA ARCHITECTURE & URBAN DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
04/11/214 November 2021 | Director's details changed for Mr Andrew James Mackley on 2021-11-04 |
04/11/214 November 2021 | Change of details for Mr Andrew James Mackley as a person with significant control on 2021-11-04 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-13 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
17/05/2117 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
28/07/2028 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
02/08/182 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | REGISTERED OFFICE CHANGED ON 08/01/2018 FROM SUITE 2 CHANCERY COURT 34 WEST STREET RETFORD NOTTINGHAMSHIRE DN22 6ES ENGLAND |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
28/07/1728 July 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 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/06/162 June 2016 | REGISTERED OFFICE CHANGED ON 02/06/2016 FROM FOUR WINDS HIGH LANE RIDGEWAY SHEFFIELD S12 3XF |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
29/10/1529 October 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR |
29/10/1529 October 2015 | SAIL ADDRESS CHANGED FROM: C/O CARTLIDGE & CO LTD 137 LAUGHTON ROAD DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 2PP ENGLAND |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/01/158 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE MACKLEY / 26/10/2014 |
08/01/158 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MACKLEY / 26/10/2014 |
08/01/158 January 2015 | Annual return made up to 13 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 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 |
21/10/1321 October 2013 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM FOUR WINDS HIGH LANE RIDGWAY SHEFFIELD SOUTH YORKSHIRE S12 3XF ENGLAND |
21/10/1321 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/11/126 November 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/10/1118 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE MACKLEY / 13/10/2011 |
18/10/1118 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
06/10/116 October 2011 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 92 NORTON PARK VIEW NORTON SHEFFIELD S8 8GT UNITED KINGDOM |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | SAIL ADDRESS CREATED |
18/10/1018 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
18/10/1018 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
13/10/0913 October 2009 | 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