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)
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
  • GBP 271,200
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
  • GBP 271,200
22 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 271,200