Advanced company searchLink opens in new window

VISTRA (UK) LIMITED

Company number 05687452

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Oct 2014 AA Full accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
07 Oct 2013 AA Full accounts made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
14 Aug 2012 TM01 Termination of appointment of Gregor Macrae as a director
11 Jul 2012 CH01 Director's details changed for Mr David Rudge on 6 July 2012
25 Jan 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
14 Oct 2011 CH01 Director's details changed for Mr Gregor Charles William Macrae on 12 October 2011
10 Oct 2011 AP01 Appointment of Paul Cooper as a director
05 Oct 2011 AA Full accounts made up to 31 December 2010
25 May 2011 MG01 Particulars of a mortgage or charge / charge no: 5
25 May 2011 MG01 Particulars of a mortgage or charge / charge no: 3
25 May 2011 MG01 Particulars of a mortgage or charge / charge no: 4
25 May 2011 MG01 Particulars of a mortgage or charge / charge no: 6
23 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Jan 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
28 Jan 2011 CH01 Director's details changed for Mr David Rudge on 25 January 2011
28 Jan 2011 CH04 Secretary's details changed for Accomplish Secretaries Limited on 25 January 2011
21 Jul 2010 AA Full accounts made up to 31 December 2009
20 May 2010 CH01 Director's details changed for Sean Anthony Murray on 17 May 2010
05 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
29 Jan 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
29 Jun 2009 AAMD Amended full accounts made up to 31 December 2008