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)
10 Aug 2010 SH01 Statement of capital following an allotment of shares on 10 August 2010
  • GBP 1,000
15 Jun 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 April 2010
14 Jun 2010 AP04 Appointment of Calder & Co (Registrars) Limited as a secretary
14 Jun 2010 TM02 Termination of appointment of Brisan Secretaries Limited as a secretary
25 May 2010 AD03 Register(s) moved to registered inspection location
25 May 2010 AD02 Register inspection address has been changed
25 May 2010 AA01 Previous accounting period shortened from 9 April 2010 to 31 March 2010
28 Oct 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
28 Oct 2009 CH04 Secretary's details changed for Brisan Secretaries Limited on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Mark Harrington on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Andrew Jonathan Ashworth on 12 October 2009
13 Aug 2009 AA Total exemption small company accounts made up to 9 April 2009
03 Jun 2009 288c Director's change of particulars / mark warrington / 03/06/2009
31 Dec 2008 225 Accounting reference date extended from 31/10/2008 to 09/04/2009
19 Dec 2008 288a Director appointed mark warrington
19 Dec 2008 88(2) Ad 01/12/08\gbp si 8@1=8\gbp ic 2/10\
14 Oct 2008 363a Return made up to 10/10/08; full list of members
28 Oct 2007 288a New director appointed
28 Oct 2007 288a New secretary appointed
28 Oct 2007 287 Registered office changed on 28/10/07 from: 8 east street coggeshall essex CO6 1SH
10 Oct 2007 288b Director resigned
10 Oct 2007 288b Secretary resigned
10 Oct 2007 NEWINC Incorporation