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) |
---|---|---|---|
14 Oct 2015 | TM01 | Termination of appointment of Michael Richard Joseph Budge as a director on 14 October 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
16 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
22 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
20 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 19 March 2013
|
|
19 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 19 March 2013
|
|
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 1 January 2013
|
|
16 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
20 Jun 2012 | AD01 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 20 June 2012 | |
19 Jun 2012 | CH04 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
24 Oct 2011 | AP01 | Appointment of Michael Richard Joseph Budge as a director | |
14 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 8 September 2011
|
|
14 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 8 September 2011
|
|
14 Sep 2011 | SH08 | Change of share class name or designation | |
14 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2011 | CH01 | Director's details changed for Mr Mark Harrington on 1 June 2011 | |
20 May 2011 | AD01 | Registered office address changed from 28 Station Approach Hayes Bromley Kent BR2 7EH on 20 May 2011 | |
13 Dec 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
07 Dec 2010 | AP01 | Appointment of Richard Elliott as a director | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 |