VISUAL ENGINEERING TECHNOLOGIES LIMITED
Company number 06395344
- Company Overview for VISUAL ENGINEERING TECHNOLOGIES LIMITED (06395344)
- Filing history for VISUAL ENGINEERING TECHNOLOGIES LIMITED (06395344)
- People for VISUAL ENGINEERING TECHNOLOGIES LIMITED (06395344)
- Charges for VISUAL ENGINEERING TECHNOLOGIES LIMITED (06395344)
- More for VISUAL ENGINEERING TECHNOLOGIES LIMITED (06395344)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
25 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
26 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
25 Nov 2021 | MA | Memorandum and Articles of Association | |
24 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2021 | SH08 | Change of share class name or designation | |
22 Nov 2021 | SH10 | Particulars of variation of rights attached to shares | |
11 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
20 Jul 2021 | TM01 | Termination of appointment of John Greville Simmons as a director on 1 July 2021 | |
26 Jun 2021 | SH03 |
Purchase of own shares.
|
|
07 Jun 2021 | SH06 |
Cancellation of shares. Statement of capital on 16 April 2021
|
|
29 Mar 2021 | CH01 | Director's details changed for Mr Mark Harrington on 26 March 2021 | |
29 Mar 2021 | CH01 | Director's details changed for Richard Elliott on 26 March 2021 | |
29 Mar 2021 | PSC04 | Change of details for Mr Mark Harrington as a person with significant control on 26 March 2021 | |
22 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
20 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
17 Sep 2019 | CH04 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 | |
14 May 2019 | SH06 |
Cancellation of shares. Statement of capital on 22 March 2019
|