- Company Overview for VIEW-RIGHT VISUAL SYSTEMS LIMITED (04149639)
- Filing history for VIEW-RIGHT VISUAL SYSTEMS LIMITED (04149639)
- People for VIEW-RIGHT VISUAL SYSTEMS LIMITED (04149639)
- More for VIEW-RIGHT VISUAL SYSTEMS LIMITED (04149639)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jan 2025 | TM01 | Termination of appointment of Matthew Lee Callow as a director on 10 January 2025 | |
20 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with updates | |
10 May 2023 | PSC01 | Notification of Matthew Lee Callow as a person with significant control on 1 March 2023 | |
10 May 2023 | PSC07 | Cessation of Paul Malcolm Callow as a person with significant control on 1 March 2023 | |
10 May 2023 | PSC07 | Cessation of Matthew Lee Callow as a person with significant control on 1 March 2023 | |
10 May 2023 | PSC07 | Cessation of Jeanette Lilian Callow as a person with significant control on 1 March 2023 | |
10 May 2023 | PSC07 | Cessation of Andrew Callow as a person with significant control on 1 March 2023 | |
10 May 2023 | PSC01 | Notification of Matthew Callow as a person with significant control on 1 March 2023 | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Jun 2022 | AP01 | Appointment of Mr Matthew Lee Callow as a director on 20 June 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
02 Feb 2022 | PSC04 | Change of details for Mr Andrew Callow as a person with significant control on 2 February 2022 | |
23 Nov 2021 | PSC04 | Change of details for Mr Paul Malcolm Callow as a person with significant control on 23 November 2021 | |
23 Nov 2021 | PSC04 | Change of details for Mrs Jeanette Lilian Callow as a person with significant control on 23 November 2021 | |
23 Nov 2021 | CH01 | Director's details changed for Mr Paul Malcolm Callow on 23 November 2021 | |
22 Nov 2021 | AD01 | Registered office address changed from Rugeley Self Storage C/O Unit Ro31 Tower Business Park Rugeley Staffs WS15 1UZ England to Unit G016 Rugeley Self Storage Towers Business Park Rugeley WS15 1UZ on 22 November 2021 | |
12 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
22 Mar 2021 | AD01 | Registered office address changed from 2 Running Hills Rugeley WS15 4AJ England to Rugeley Self Storage C/O Unit Ro31 Tower Business Park Rugeley Staffs WS15 1UZ on 22 March 2021 | |
02 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
25 Jun 2020 | PSC04 | Change of details for Mrs Jeanette Lilian Callow as a person with significant control on 25 June 2020 | |
25 Jun 2020 | PSC04 | Change of details for Mr Paul Malcolm Callow as a person with significant control on 25 June 2020 |