Advanced company searchLink opens in new window

VISTA MAINTENANCE SERVICES LIMITED

Company number 09132724

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)
15 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
11 Jul 2024 CH01 Director's details changed for Mr Jason Anderson on 11 July 2024
04 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
17 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
06 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
17 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
20 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
16 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
06 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
15 Sep 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
21 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
18 Dec 2018 AD01 Registered office address changed from 3 Grange Road Egham Surrey TW20 9QW to Unit 12, Isleworth Business Complex St. Johns Road Isleworth TW7 6NL on 18 December 2018
02 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
24 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 July 2017
17 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 July 2016
20 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
27 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Jan 2016 TM01 Termination of appointment of Cheril Nicola Anderson as a director on 31 July 2015
27 Jan 2016 TM01 Termination of appointment of Mandy Coleman as a director on 31 July 2015
15 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
09 Apr 2015 AD01 Registered office address changed from 3 Grange Road Egham Surrey TW20 0EX England to 3 Grange Road Egham Surrey TW20 9QW on 9 April 2015
24 Feb 2015 SH01 Statement of capital following an allotment of shares on 2 February 2015
  • GBP 100