Advanced company searchLink opens in new window

VYSIONICS ITS HOLDINGS LIMITED

Company number 04483797

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2021 DS01 Application to strike the company off the register
11 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
11 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
11 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
11 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
18 Dec 2020 SH20 Statement by Directors
18 Dec 2020 SH19 Statement of capital on 18 December 2020
  • GBP 10.17
18 Dec 2020 CAP-SS Solvency Statement dated 08/12/20
18 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account of £1,649,00 be cancelled and credited to a reserve. 08/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
18 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Dec 2020 SH01 Statement of capital following an allotment of shares on 8 December 2020
  • GBP 271,210.17
28 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
26 Nov 2019 AUD Auditor's resignation
31 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
21 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
21 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
21 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
21 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
21 Jun 2019 TM01 Termination of appointment of Henrik Leps as a director on 14 June 2019
21 Jun 2019 AP01 Appointment of Mr Markus Weber as a director on 14 June 2019
09 Apr 2019 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH to Tlt Solicitors Redcliff Street Bristol BS1 6TP on 9 April 2019
03 Apr 2019 TM02 Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 31 March 2019
22 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates