Advanced company searchLink opens in new window

VIISANA FINANCIAL SOLUTIONS LTD

Company number 11036464

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
10 Sep 2024 AD01 Registered office address changed from Amelia House Crescent Road Worthing BN11 1QR England to Chatsworth House, 39 Chatsworth Road Chatsworth Road Worthing BN11 1LY on 10 September 2024
30 May 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jul 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
18 Jan 2022 RP04PSC01 Second filing for the notification of Paul Michael Ollerton as a person with significant control
02 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
21 Sep 2021 AD01 Registered office address changed from County House 3 Shelley Road Worthing BN11 1TT England to Amelia House Crescent Road Worthing BN11 1QR on 21 September 2021
28 Jun 2021 TM01 Termination of appointment of Lisa Jayne Ollerton as a director on 28 June 2021
27 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-25
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
26 Apr 2021 PSC01 Notification of Paul Michael Ollerton as a person with significant control on 26 April 2021
  • ANNOTATION Clarification a second filed PSC01 was registered on 18/01/22
26 Apr 2021 AP01 Appointment of Mr Paul Michael Ollerton as a director on 26 April 2021
20 Apr 2021 PSC07 Cessation of Mark Gerald Paine as a person with significant control on 1 April 2021
13 Apr 2021 TM01 Termination of appointment of Mark Gerald Paine as a director on 13 April 2021
14 Dec 2020 TM01 Termination of appointment of Paul Michael Ollerton as a director on 14 December 2020
11 Nov 2020 AD01 Registered office address changed from 23 Berkeley Square London W1J 6HE England to County House 3 Shelley Road Worthing BN11 1TT on 11 November 2020
03 Nov 2020 TM02 Termination of appointment of Robert Franklin Smyth as a secretary on 24 September 2020
03 Nov 2020 TM01 Termination of appointment of Robert Franklin Smyth as a director on 24 September 2020
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
30 Sep 2020 AP01 Appointment of Mrs Lisa Jayne Ollerton as a director on 22 September 2020
25 Sep 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020