- Company Overview for VYSIONICS ITS HOLDINGS LIMITED (04483797)
- Filing history for VYSIONICS ITS HOLDINGS LIMITED (04483797)
- People for VYSIONICS ITS HOLDINGS LIMITED (04483797)
- Charges for VYSIONICS ITS HOLDINGS LIMITED (04483797)
- More for VYSIONICS ITS HOLDINGS LIMITED (04483797)
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) |
---|---|---|---|
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Mar 2018 | TM01 | Termination of appointment of Carsten Reinhard Biermann as a director on 13 March 2018 | |
22 Mar 2018 | AP01 | Appointment of Henrik Leps as a director on 13 March 2018 | |
22 Mar 2018 | AP01 | Appointment of Mr Kevin Chevis as a director on 13 March 2018 | |
22 Mar 2018 | AP01 | Appointment of Mr Richard Gorringe as a director on 13 March 2018 | |
23 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
11 May 2016 | CH01 | Director's details changed for Mr. Carsten Biermann on 23 October 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
23 Oct 2015 | AD01 | Registered office address changed from 1st Floor Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH on 23 October 2015 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Apr 2015 | TM01 | Termination of appointment of Sven Frank Thorsten Oelert as a director on 18 March 2015 | |
25 Nov 2014 | AP01 | Appointment of Sven Oelert as a director on 14 November 2014 | |
25 Nov 2014 | AP01 | Appointment of Carsten Biermann as a director on 14 November 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Bruce Brain as a director on 14 November 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Robin Chillman as a director on 14 November 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Brian Roy Chapman as a director on 14 November 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Alistair Lee Pendleton as a director on 14 November 2014 | |
19 Nov 2014 | MR04 | Satisfaction of charge 2 in full | |
19 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
19 Nov 2014 | MR04 | Satisfaction of charge 3 in full | |
14 Nov 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
22 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|