Advanced company searchLink opens in new window

VIZOLUTION LIMITED

Company number 06699620

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)
18 Dec 2018 PSC08 Notification of a person with significant control statement
17 Dec 2018 PSC07 Cessation of William Wolff Safran as a person with significant control on 10 December 2018
13 Nov 2018 AP01 Appointment of Ian Michael Brian Mclaughlin as a director on 29 October 2018
12 Nov 2018 AP01 Appointment of Ms Grethe Vaughan as a director on 29 October 2018
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 29 October 2018
  • GBP 2,947.0169
25 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
18 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
05 Jul 2018 AD01 Registered office address changed from Ground Floor, Office Block a Bay Studio Business Park Fabian Way Swansea Wales SA1 8QB United Kingdom to Office Block a, Bay Studios Business Park, Fabian Way Swansea SA1 8QB on 5 July 2018
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
20 Sep 2017 AP01 Appointment of Miss Gayle Helen Lacey as a director on 26 June 2017
24 Aug 2017 TM01 Termination of appointment of Richard Davies as a director on 26 June 2017
23 Mar 2017 TM01 Termination of appointment of Christopher Edward Tottman as a director on 21 March 2017
28 Nov 2016 AD01 Registered office address changed from Crown House Mardon Park Baglan Energy Park Port Talbot SA12 7AX United Kingdom to Ground Floor, Office Block a Bay Studio Business Park Fabian Way Swansea Wales SA1 8QB on 28 November 2016
09 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
27 Sep 2016 AP01 Appointment of Richard Davies as a director on 26 September 2016
24 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan facility agreement, other company business 05/07/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jul 2016 MR01 Registration of charge 066996200002, created on 5 July 2016
28 Jun 2016 MR04 Satisfaction of charge 1 in full
08 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share capital be increased to £2237.71 24/09/2015
24 Dec 2015 SH01 Statement of capital following an allotment of shares on 24 September 2015
  • GBP 2,093.508
05 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,677,973.56