- Company Overview for VISYSO LIMITED (07412512)
- Filing history for VISYSO LIMITED (07412512)
- People for VISYSO LIMITED (07412512)
- More for VISYSO LIMITED (07412512)
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) |
---|---|---|---|
05 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2022 | DS01 | Application to strike the company off the register | |
14 Nov 2021 | AA | Total exemption full accounts made up to 31 October 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
02 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
13 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
09 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
27 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
09 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
27 Jun 2018 | AD01 | Registered office address changed from 1386 London Road Leigh-on-Sea Essex SS9 2UJ to 57 Park Avenue Chelmsford CM1 2AB on 27 June 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Martin Hall as a director on 31 May 2018 | |
23 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
23 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
26 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
07 Nov 2014 | CH01 | Director's details changed for Mr Michael William Ray on 7 November 2014 | |
21 Jul 2014 | NM01 |
Change of name by resolution
|
|
21 Jul 2014 | CERTNM |
Company name changed vital systems & solutions LIMITED\certificate issued on 21/07/14
|
|
03 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 |