Advanced company searchLink opens in new window

VISUAL ENGINEERING TECHNOLOGIES LIMITED

Company number 06395344

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
07 Jun 2021 SH06 Cancellation of shares. Statement of capital on 16 April 2021
  • GBP 1,530.00
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
  • GBP 1,980