Advanced company searchLink opens in new window

BRISTOL VFX LTD

Company number 09266922

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)
06 Nov 2024 CS01 Confirmation statement made on 16 October 2024 with no updates
16 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
30 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
03 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
21 Nov 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
22 Nov 2021 AA Accounts for a dormant company made up to 31 October 2021
22 Nov 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
24 May 2021 AA Accounts for a dormant company made up to 31 October 2020
01 Feb 2021 AD01 Registered office address changed from Unit 1 Sutherland Court Tolpits Lane Watford Herts. WD18 9SP to Unit 7 Quarry Road Pitstone Leighton Buzzard Bedfordshire LU7 9GW on 1 February 2021
30 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
30 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
25 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
21 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
20 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
20 Oct 2018 PSC01 Notification of Steven John Jennings as a person with significant control on 26 September 2017
07 Sep 2018 AA Accounts for a dormant company made up to 31 October 2017
23 Jun 2018 PSC07 Cessation of Steven John Jennings as a person with significant control on 26 September 2017
23 Jun 2018 PSC02 Notification of Bristol Paint Limited as a person with significant control on 26 September 2017
31 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
03 Oct 2017 PSC01 Notification of Steven Jennings as a person with significant control on 26 September 2017
03 Oct 2017 PSC07 Cessation of Mark Chapman as a person with significant control on 26 September 2017
03 Oct 2017 TM01 Termination of appointment of Mark Thomas Chapman as a director on 26 September 2017
03 Oct 2017 AP01 Appointment of Mr Steven John Jennings as a director on 26 September 2017
30 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
01 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates