Advanced company searchLink opens in new window

VIA SERVICES LIMITED

Company number 10310173

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)
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2022 AD01 Registered office address changed from St Mary's Court the Broadway Amersham HP7 0UT United Kingdom to Flat 1-6 154 Holloway Road London N7 8DD on 19 February 2022
19 Feb 2022 PSC01 Notification of Sebastien Pascal Lelong as a person with significant control on 19 February 2022
19 Feb 2022 PSC07 Cessation of Bartlomiej Karol Kondracki as a person with significant control on 19 February 2022
19 Feb 2022 AP01 Appointment of Mr Sebastien Pascal Lelong as a director on 19 February 2022
19 Feb 2022 TM01 Termination of appointment of Bartlomiej Karol Kondracki as a director on 19 February 2022
08 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
26 Jul 2021 AA01 Previous accounting period shortened from 31 August 2021 to 30 June 2021
20 May 2021 AA Total exemption full accounts made up to 31 August 2020
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
03 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 3 April 2021
02 Apr 2021 PSC01 Notification of Bartlomiej Karol Kondracki as a person with significant control on 2 April 2021
01 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 1 April 2021
28 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-11
26 Mar 2021 CH01 Director's details changed for Mr Bartlomiej Karol Kondracki on 26 March 2021
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with updates
26 Mar 2021 AD01 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to St Mary's Court the Broadway Amersham HP7 0UT on 26 March 2021
26 Mar 2021 TM01 Termination of appointment of Bilal Fazal as a director on 24 December 2020
26 Mar 2021 TM02 Termination of appointment of Bilal Fazal as a secretary on 24 December 2020
26 Mar 2021 AP01 Appointment of Mr Bartlomiej Karol Kondracki as a director on 24 December 2020
06 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
08 May 2020 AA Micro company accounts made up to 31 August 2019
09 Dec 2019 CH01 Director's details changed for Mr Bilal Fazal on 5 December 2019
06 Dec 2019 CH01 Director's details changed for Mr Bilal Fazal on 5 December 2019