- Company Overview for VISAV LTD. (04511143)
- Filing history for VISAV LTD. (04511143)
- People for VISAV LTD. (04511143)
- More for VISAV LTD. (04511143)
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) |
---|---|---|---|
19 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Oct 2019 | TM01 | Termination of appointment of Andrew Sawford as a director on 3 October 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
05 Aug 2019 | SH03 | Purchase of own shares. | |
16 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
12 Feb 2014 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2014-02-12
|
|
31 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 25 March 2013
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
|
|
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
23 Aug 2012 | CH01 | Director's details changed for Mr Qamar Jamil Sheikh on 13 August 2012 | |
23 Aug 2012 | CH01 | Director's details changed for Mr Robert John Nelson on 13 August 2012 | |
23 Aug 2012 | CH01 | Director's details changed for Mr Michael Kenneth Douglas on 13 August 2012 | |
23 Aug 2012 | CH03 | Secretary's details changed for Lisa Jane Douglas on 13 August 2012 |