Advanced company searchLink opens in new window

PANORAMA VRS LIMITED

Company number 08921472

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)
23 Mar 2017 CH01 Director's details changed for Mr Alexander Smart on 23 March 2017
15 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 07/12/2017.
15 Feb 2017 AA Group of companies' accounts made up to 31 August 2016
18 Oct 2016 AP01 Appointment of Miss Emily Charlotte Pullham as a director on 27 September 2016
04 May 2016 AA Group of companies' accounts made up to 31 August 2015
31 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 8,151.540356
  • ANNOTATION Clarification a second filed AR01 was registered on 07/12/2017.
05 Jan 2016 SH06 Cancellation of shares. Statement of capital on 27 November 2015
  • GBP 8,151.54
05 Jan 2016 SH03 Purchase of own shares.
14 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2015 TM01 Termination of appointment of Vincent Francis William Haffenden as a director on 27 November 2015
23 Nov 2015 SH01 Statement of capital following an allotment of shares on 6 November 2015
  • GBP 9,901.54
  • ANNOTATION Clarification a second filed SH01 was registered on 07/12/2017.
19 Aug 2015 AP01 Appointment of Mr Ian Richard Potter as a director on 13 August 2015
19 Aug 2015 TM01 Termination of appointment of Hugh Alexander Costello as a director on 13 August 2015
07 Jul 2015 SH01 Statement of capital following an allotment of shares on 23 May 2015
  • GBP 9,900.29
05 Jun 2015 AA Full accounts made up to 31 August 2014
02 Apr 2015 AP01 Appointment of Mrs Lucy Humphreys as a director on 31 March 2015
28 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 9,148.29
18 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Dec 2014 AA01 Previous accounting period shortened from 31 August 2015 to 31 August 2014
20 Aug 2014 AP01 Appointment of James Christopher Wakefield as a director on 23 May 2014
30 Jul 2014 MR01 Registration of charge 089214720005, created on 23 July 2014
30 Jul 2014 MR01 Registration of charge 089214720006, created on 23 July 2014
30 Jul 2014 MR01 Registration of charge 089214720007, created on 23 July 2014
11 Jun 2014 AP01 Appointment of Mr Vincent Francis William Haffenden as a director
11 Jun 2014 AP01 Appointment of Mr Keith Michael Brooks as a director