Advanced company searchLink opens in new window

VISYSO LIMITED

Company number 07412512

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-07-18
03 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013