Advanced company searchLink opens in new window

VISKU SOLUTIONS LIMITED

Company number 07721945

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)
07 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
07 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
07 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
07 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
11 Sep 2024 CH01 Director's details changed for Stephen Ashton on 23 August 2024
05 Aug 2024 CS01 Confirmation statement made on 28 July 2024 with updates
01 Aug 2024 TM01 Termination of appointment of Andrew William Ernest Anthony Jackson-Proes as a director on 11 July 2024
03 Jul 2024 PSC05 Change of details for Bis Henderson Holdings Limited as a person with significant control on 24 October 2023
02 Jul 2024 AP01 Appointment of Stephen Ashton as a director on 28 May 2024
01 Jul 2024 AP01 Appointment of Mr Andrew William Ernest Anthony Jackson-Proes as a director on 28 May 2024
05 Jun 2024 TM01 Termination of appointment of Thomas Edward Fitzgerald as a director on 30 May 2024
12 Feb 2024 MR01 Registration of charge 077219450002, created on 7 February 2024
26 Oct 2023 CERTNM Company name changed bis henderson space LIMITED\certificate issued on 26/10/23
  • RES15 ‐ Change company name resolution on 2023-10-02
26 Oct 2023 CONNOT Change of name notice
22 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
22 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
22 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
16 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
16 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
16 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
16 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
02 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
10 Jul 2023 MR04 Satisfaction of charge 077219450001 in full
24 Apr 2023 AD03 Register(s) moved to registered inspection location Emw Seebeck House, 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
24 Apr 2023 AD02 Register inspection address has been changed to Emw Seebeck House, 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR