- Company Overview for VISTALWORKS LIMITED (SC622588)
- Filing history for VISTALWORKS LIMITED (SC622588)
- People for VISTALWORKS LIMITED (SC622588)
- Registers for VISTALWORKS LIMITED (SC622588)
- More for VISTALWORKS LIMITED (SC622588)
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) |
---|---|---|---|
14 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
09 Aug 2024 | TM01 | Termination of appointment of Alan David Murray as a director on 9 August 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
16 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
27 Feb 2023 | AA | Micro company accounts made up to 28 February 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
27 Feb 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
27 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
10 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
15 Jan 2020 | AD03 | Register(s) moved to registered inspection location Tontine Building Vistalworks, First Floor 20 Trongate Glasgow G1 5ES | |
15 Jan 2020 | AD03 | Register(s) moved to registered inspection location Tontine Building Vistalworks, First Floor 20 Trongate Glasgow G1 5ES | |
15 Jan 2020 | AD02 | Register inspection address has been changed from Tontine Building Vistalworks, First Floor 20 Trongate Glasgow G1 5ES Scotland to Tontine Building Vistalworks, First Floor 20 Trongate Glasgow G1 5ES | |
15 Jan 2020 | AD02 | Register inspection address has been changed from Tontine Building First Floor 20 Trongate Glasgow G1 5ES Scotland to Tontine Building Vistalworks, First Floor 20 Trongate Glasgow G1 5ES | |
15 Jan 2020 | PSC04 | Change of details for Mr Stephen Budd as a person with significant control on 1 January 2020 | |
15 Jan 2020 | PSC04 | Change of details for Mr Alan David Murray as a person with significant control on 1 January 2020 | |
15 Jan 2020 | AD03 | Register(s) moved to registered inspection location Tontine Building First Floor 20 Trongate Glasgow G1 5ES | |
15 Jan 2020 | AD02 | Register inspection address has been changed to Tontine Building First Floor 20 Trongate Glasgow G1 5ES | |
14 Jan 2020 | PSC04 | Change of details for Ms Victoria Ann Brock as a person with significant control on 1 January 2020 | |
14 Jan 2020 | CH01 | Director's details changed for Ms Victoria Ann Brock on 1 January 2020 | |
14 Jan 2020 | PSC04 | Change of details for Mr Stephen Budd as a person with significant control on 1 January 2020 | |
14 Jan 2020 | CH01 | Director's details changed for Mr Alan David Murray on 1 January 2020 | |
14 Jan 2020 | PSC04 | Change of details for Mr Alan David Murray as a person with significant control on 1 January 2020 | |
14 Jan 2020 | AD01 | Registered office address changed from Apt 2 1 17 Cardon Square Renfrew Renfrewshire PA4 8BY United Kingdom to International House 38 Thistle Street Edinburgh EH2 1EN on 14 January 2020 |