Advanced company searchLink opens in new window

HIVIZ TRAINING LIMITED

Company number 07680420

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)
16 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
02 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
31 Jul 2013 AP03 Appointment of Mrs Sharon Mary Denise Todd as a secretary
31 Jul 2013 AP01 Appointment of Mrs Louise Deborah Richardson as a director
23 Jul 2013 TM01 Termination of appointment of Timothy Richardson as a director
23 Jul 2013 TM02 Termination of appointment of Philip Richardson as a secretary
17 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
17 Jul 2013 TM01 Termination of appointment of Sally Wiseman as a director
17 Jul 2013 AD01 Registered office address changed from 11 Brices Way Glensford Sudbury Suffolk CO10 7UP United Kingdom on 17 July 2013
03 Apr 2013 CERTNM Company name changed hiviz training LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
23 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)