Advanced company searchLink opens in new window

VISIONTRACK LIMITED

Company number 03350417

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)
23 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
30 Nov 2023 AP01 Appointment of Benjamin William Pickard as a director on 29 November 2023
21 Nov 2023 TM01 Termination of appointment of Simon Cameron Marsh as a director on 17 November 2023
23 Sep 2023 AA Full accounts made up to 31 December 2022
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
04 Jan 2023 AA Full accounts made up to 31 December 2021
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with updates
24 Dec 2021 AA Full accounts made up to 31 December 2020
24 Sep 2021 CERTNM Company name changed msg automotive solutions LIMITED\certificate issued on 24/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-23
15 Sep 2021 PSC05 Change of details for Venus Bidco Limited as a person with significant control on 8 September 2021
19 Jul 2021 PSC07 Cessation of Kevin Ronald Spencer as a person with significant control on 15 July 2021
19 Jul 2021 PSC02 Notification of Venus Bidco Limited as a person with significant control on 15 July 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
05 Jan 2021 AA Full accounts made up to 31 December 2019
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
18 Sep 2019 AA Full accounts made up to 31 December 2018
12 Jul 2019 AP01 Appointment of Mr Simon Cameron Marsh as a director on 1 October 2018
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
28 Sep 2018 AA Full accounts made up to 31 December 2017
14 Sep 2018 SH01 Statement of capital following an allotment of shares on 25 July 2018
  • GBP 8,843,050
24 May 2018 CH01 Director's details changed for Mr Gary Humphreys on 14 May 2018
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
18 Sep 2017 AA Full accounts made up to 31 December 2016
06 Jul 2017 PSC01 Notification of Kevin Ronald Spencer as a person with significant control on 10 April 2017
06 Jul 2017 PSC07 Cessation of Markerstudy Holdings Limited as a person with significant control on 10 April 2017