VYSTA SERVICES LTD.

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

26/07/2126 July 2021 Application to strike the company off the register

View Document

10/05/2110 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

14/11/1914 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS VIORICA STANICEL / 12/11/2019

View Document

14/11/1914 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / MR VICTOR STANICEL / 12/11/2019

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR STANICEL / 12/11/2019

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 55 GILLETT CLOSE NUNEATON WARWICKSHIRE CV11 5XW ENGLAND

View Document

12/11/1912 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS VIORICA STANICEL / 12/11/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

21/09/1821 September 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CESSATION OF VICTOR STANICEL AS A PSC

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

20/04/1820 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR STANICEL

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

15/10/1515 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS VIORICA STANICEL / 14/10/2015

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 13 GEORGE STREET RUGBY WARWICKSHIRE CV21 2BJ UNITED KINGDOM

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR STANICEL / 14/10/2015

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR STANICEL / 01/10/2015

View Document

05/10/155 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS VIORICA STANICEL / 01/10/2015

View Document

13/08/1513 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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