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)
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
  • GBP 3,600
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
  • GBP 3,600
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
  • GBP 3,600
20 Mar 2013 SH01 Statement of capital following an allotment of shares on 19 March 2013
  • GBP 3,600
19 Mar 2013 SH01 Statement of capital following an allotment of shares on 19 March 2013
  • GBP 2,200
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
  • GBP 1,380
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
  • GBP 1,200
14 Sep 2011 SH01 Statement of capital following an allotment of shares on 8 September 2011
  • GBP 1,020
14 Sep 2011 SH08 Change of share class name or designation
14 Sep 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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