Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director Name | Mr David Andrew Marshall |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 28 June 2020(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Financial And Operating Officer |
Country of Residence | Australia |
Correspondence Address | Third Floor A3 (1) And A3 (2) Steam Mill Steam Mill Street Chester Cheshire CH3 5AN Wales |
Director Name | Mr Michael Gadbury |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lodge Close Stoke D`Abernon Cobham Surrey KT11 2SG |
Secretary Name | Michael William Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Kingston House East Prince's Gate London SW7 1LJ |
Director Name | David Blandford Burroughs |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2002(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 January 2007) |
Role | Business Manager |
Correspondence Address | 5836 Aberdale Place Adamstown Maryland 21710 Irish |
Director Name | Robert Bailey |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2007(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 October 2008) |
Role | Executive Vice President |
Correspondence Address | 16040 Briar Creek Drive Delray Beach Fl33446 Florida United States |
Director Name | Martin Ellis |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2007(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2011) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 250 Cygnet Court Centre Park Warrington Cheshire WA1 1PP |
Director Name | Tina Stehle |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2007(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2012) |
Role | Vp & General Manager |
Country of Residence | United States |
Correspondence Address | 250 Cygnet Court Centre Park Warrington Cheshire WA1 1PP |
Secretary Name | Rita Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2009) |
Role | Vice President Corporate Couns |
Correspondence Address | 483-16 Concord Downs Lane Aurora Ohio Oh 44202 United States |
Secretary Name | Ms Kathleen Anne Weigand |
---|---|
Status | Resigned |
Appointed | 20 September 2010(8 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 October 2011) |
Role | Company Director |
Correspondence Address | 250 Cygnet Court Centre Park Warrington Cheshire WA1 1PP |
Director Name | Mr James Hugh Dennedy |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2011(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2014) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 250 Cygnet Court Centre Park Warrington Cheshire WA1 1PP |
Secretary Name | Mr Kyle Badger |
---|---|
Status | Resigned |
Appointed | 31 October 2011(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 250 Cygnet Court Centre Park Warrington Cheshire WA1 1PP |
Director Name | Robert Ronald Ellis |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2012(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 250 Cygnet Court Centre Park Warrington Cheshire WA1 1PP |
Director Name | Ms Janine Karyn Seebeck |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2013(11 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2014) |
Role | Certified Public Accountant |
Country of Residence | United States |
Correspondence Address | 250 Cygnet Court Centre Park Warrington Cheshire WA1 1PP |
Director Name | Mr Trevor John Roberts |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Cygnet Court Centre Park Warrington Cheshire WA1 1PP |
Director Name | Mr Adrian Thomas Burns |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Cygnet Court Centre Park Warrington Cheshire WA1 1PP |
Secretary Name | Mrs Meriel Sommers |
---|---|
Status | Resigned |
Appointed | 31 March 2014(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 February 2019) |
Role | Company Director |
Correspondence Address | 250 Cygnet Court Centre Park Warrington Cheshire WA1 1PP |
Director Name | Mr Ian Michael Daly |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 November 2016(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 250 Cygnet Court Centre Park Warrington Cheshire WA1 1PP |
Director Name | Mr Kenneth John Down |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 November 2016(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 250 Cygnet Court Centre Park Warrington Cheshire WA1 1PP |
Director Name | Mr Craig Glen Kinross |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 November 2016(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 August 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 250 Cygnet Court Centre Park Warrington Cheshire WA1 1PP |
Director Name | Mr Richard William Holzgrefe |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 November 2016(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 June 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 250 Cygnet Court Centre Park Warrington Cheshire WA1 1PP |
Director Name | Mr Andrew David Ritter |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 October 2017(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 February 2019) |
Role | Chartered Accountant |
Country of Residence | Australia |
Correspondence Address | 250 Cygnet Court Centre Park Warrington Cheshire WA1 1PP |
Website | verteda.com |
---|---|
Email address | [email protected] |
Telephone | 01925 401310 |
Telephone region | Warrington |
Registered Address | Third Floor A3 (1) And A3 (2) Steam Mill Steam Mill Street Chester Cheshire CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Verteda Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £429,404 |
Cash | £259,633 |
Current Liabilities | £2,519,712 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months from now) |
16 May 2023 | Delivered on: 18 May 2023 Persons entitled: Global Loan Agency Services Australia Nominees Pty Limited as Security Agent (As Defined in the Instrument) Classification: A registered charge Outstanding |
---|---|
19 December 2019 | Delivered on: 9 January 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 June 2014 | Delivered on: 17 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
27 July 2012 | Delivered on: 3 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in future credited to account number 11252096 with the bank. Outstanding |
23 October 2023 | Company name changed msl verteda LIMITED\certificate issued on 23/10/23
|
---|---|
12 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
22 June 2023 | Memorandum and Articles of Association (41 pages) |
21 June 2023 | Appointment of Mr Venkata Krishna Satish Kommineni as a director on 21 June 2023 (2 pages) |
21 June 2023 | Termination of appointment of Patrick William Howard as a director on 21 June 2023 (1 page) |
21 June 2023 | Appointment of Mr Aage Oellgaard Faergemann as a director on 21 June 2023 (2 pages) |
21 June 2023 | Appointment of Mr Andreas Ejskjaer Noerfelt as a director on 21 June 2023 (2 pages) |
10 June 2023 | Resolutions
|
18 May 2023 | Registration of charge 045281280004, created on 16 May 2023 (46 pages) |
31 March 2023 | Termination of appointment of David Andrew Marshall as a director on 30 March 2023 (1 page) |
12 September 2022 | Accounts for a small company made up to 30 June 2022 (20 pages) |
6 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
6 April 2022 | Registered office address changed from 250 Cygnet Court Centre Park Warrington Cheshire WA1 1PP to Third Floor a3 (1) and a3 (2) Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 6 April 2022 (1 page) |
19 November 2021 | Accounts for a small company made up to 30 June 2021 (19 pages) |
7 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
28 June 2021 | Change of details for Verteda Holdings Limited as a person with significant control on 28 June 2021 (2 pages) |
29 January 2021 | Resolutions
|
4 January 2021 | Accounts for a small company made up to 30 June 2020 (20 pages) |
7 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
10 July 2020 | Accounts for a small company made up to 30 June 2019 (19 pages) |
29 June 2020 | Termination of appointment of Richard William Holzgrefe as a director on 28 June 2020 (1 page) |
29 June 2020 | Appointment of Mr. David Andrew Marshall as a director on 28 June 2020 (2 pages) |
27 April 2020 | Resolutions
|
27 April 2020 | Memorandum and Articles of Association (41 pages) |
27 April 2020 | Resolutions
|
18 March 2020 | Termination of appointment of Adrian Thomas Burns as a director on 17 March 2020 (1 page) |
9 January 2020 | Registration of charge 045281280003, created on 19 December 2019 (5 pages) |
16 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
5 September 2019 | Appointment of Mr Patrick William Howard as a director on 19 August 2019 (2 pages) |
3 September 2019 | Termination of appointment of Craig Glen Kinross as a director on 20 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Ian Michael Daly as a director on 30 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Kenneth John Down as a director on 30 August 2019 (1 page) |
5 April 2019 | Accounts for a small company made up to 30 June 2018 (16 pages) |
26 February 2019 | Termination of appointment of Andrew David Ritter as a director on 25 February 2019 (1 page) |
26 February 2019 | Termination of appointment of Meriel Sommers as a secretary on 26 February 2019 (1 page) |
10 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
1 November 2017 | Appointment of Mr. Andrew David Ritter as a director on 30 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Trevor John Roberts as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Trevor John Roberts as a director on 31 October 2017 (1 page) |
1 November 2017 | Appointment of Mr. Andrew David Ritter as a director on 30 October 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
27 July 2017 | Auditor's resignation (1 page) |
27 July 2017 | Auditor's resignation (1 page) |
25 July 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
25 July 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
17 May 2017 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
17 May 2017 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
14 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
14 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
7 November 2016 | Appointment of Mr. Richard William Holzgrefe as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr. Craig Glen Kinross as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr. Craig Glen Kinross as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr. Ian Michael Daly as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr. Kenneth John Down as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr. Ian Michael Daly as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr. Kenneth John Down as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr. Richard William Holzgrefe as a director on 7 November 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
15 August 2016 | Resolutions
|
15 August 2016 | Resolutions
|
19 July 2016 | Satisfaction of charge 1 in full (1 page) |
19 July 2016 | Satisfaction of charge 1 in full (1 page) |
23 November 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
23 November 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
21 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
21 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
17 June 2014 | Registration of charge 045281280002 (5 pages) |
17 June 2014 | Registration of charge 045281280002 (5 pages) |
3 April 2014 | Appointment of Mrs. Meriel Sommers as a secretary (2 pages) |
3 April 2014 | Appointment of Mrs. Meriel Sommers as a secretary (2 pages) |
2 April 2014 | Termination of appointment of Kyle Badger as a secretary (1 page) |
2 April 2014 | Termination of appointment of James Dennedy as a director (1 page) |
2 April 2014 | Appointment of Mr. Trevor John Roberts as a director (2 pages) |
2 April 2014 | Termination of appointment of Janine Seebeck as a director (1 page) |
2 April 2014 | Appointment of Mr. Adrian Thomas Burns as a director (2 pages) |
2 April 2014 | Appointment of Mr. Trevor John Roberts as a director (2 pages) |
2 April 2014 | Termination of appointment of Janine Seebeck as a director (1 page) |
2 April 2014 | Termination of appointment of Kyle Badger as a secretary (1 page) |
2 April 2014 | Appointment of Mr. Adrian Thomas Burns as a director (2 pages) |
2 April 2014 | Termination of appointment of James Dennedy as a director (1 page) |
1 April 2014 | Company name changed agilysys (europe) LIMITED\certificate issued on 01/04/14
|
1 April 2014 | Company name changed agilysys (europe) LIMITED\certificate issued on 01/04/14
|
1 April 2014 | Change of name notice (2 pages) |
1 April 2014 | Change of name notice (2 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
26 September 2013 | Appointment of Ms. Janine Karyn Seebeck as a director (2 pages) |
26 September 2013 | Appointment of Ms. Janine Karyn Seebeck as a director (2 pages) |
10 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Termination of appointment of Robert Ellis as a director (1 page) |
10 September 2013 | Termination of appointment of Robert Ellis as a director (1 page) |
10 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
6 March 2013 | Full accounts made up to 31 March 2012 (13 pages) |
6 March 2013 | Full accounts made up to 31 March 2012 (13 pages) |
19 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 July 2012 | Appointment of Robert Ronald Ellis as a director (2 pages) |
12 July 2012 | Appointment of Robert Ronald Ellis as a director (2 pages) |
10 July 2012 | Termination of appointment of Tina Stehle as a director (1 page) |
10 July 2012 | Termination of appointment of Tina Stehle as a director (1 page) |
2 November 2011 | Termination of appointment of Kathleen Weigand as a secretary (1 page) |
2 November 2011 | Termination of appointment of Kathleen Weigand as a secretary (1 page) |
2 November 2011 | Appointment of Mr. Kyle Badger as a secretary (1 page) |
2 November 2011 | Appointment of Mr. Kyle Badger as a secretary (1 page) |
25 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
6 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Appointment of Mr. James Hugh Dennedy as a director (2 pages) |
22 June 2011 | Appointment of Mr. James Hugh Dennedy as a director (2 pages) |
21 June 2011 | Termination of appointment of Martin Ellis as a director (1 page) |
21 June 2011 | Termination of appointment of Martin Ellis as a director (1 page) |
15 February 2011 | Director's details changed for Martin Ellis on 15 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Martin Ellis on 15 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Martin Ellis on 15 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Martin Ellis on 15 February 2011 (2 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
20 September 2010 | Appointment of Ms. Kathleen Anne Weigand as a secretary (1 page) |
20 September 2010 | Appointment of Ms. Kathleen Anne Weigand as a secretary (1 page) |
17 September 2010 | Director's details changed for Martin Ellis on 1 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Martin Ellis on 1 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Tina Stehle on 1 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Director's details changed for Tina Stehle on 1 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Director's details changed for Martin Ellis on 1 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Tina Stehle on 1 September 2010 (2 pages) |
24 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
24 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
13 January 2010 | Termination of appointment of Rita Thomas as a secretary (1 page) |
13 January 2010 | Termination of appointment of Rita Thomas as a secretary (1 page) |
7 November 2009 | Registered office address changed from 250 Cygnet Court Lakeside Drive Central Park Warrington Cheshire WA1 1PP on 7 November 2009 (1 page) |
7 November 2009 | Registered office address changed from 250 Cygnet Court Lakeside Drive Central Park Warrington Cheshire WA1 1PP on 7 November 2009 (1 page) |
7 November 2009 | Registered office address changed from 250 Cygnet Court Lakeside Drive Central Park Warrington Cheshire WA1 1PP on 7 November 2009 (1 page) |
16 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from unit 6 ground floor 250 cygnet court warrington cheshire WA1 1PP (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from unit 6 ground floor 250 cygnet court warrington cheshire WA1 1PP (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from fetcham park house lower road fetcham surrey KT22 9HD (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from fetcham park house lower road fetcham surrey KT22 9HD (1 page) |
24 March 2009 | Director's change of particulars / martin ellis / 30/06/2008 (1 page) |
24 March 2009 | Secretary's change of particulars / rita thomas / 09/06/2008 (1 page) |
24 March 2009 | Director's change of particulars / martin ellis / 30/06/2008 (1 page) |
24 March 2009 | Secretary's change of particulars / rita thomas / 09/06/2008 (1 page) |
5 February 2009 | Full accounts made up to 31 December 2007 (15 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (15 pages) |
14 January 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
14 January 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
13 November 2008 | Appointment terminated director robert bailey (1 page) |
13 November 2008 | Appointment terminated director robert bailey (1 page) |
29 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
29 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Location of register of members (1 page) |
3 January 2008 | Return made up to 06/09/07; full list of members (3 pages) |
3 January 2008 | Return made up to 06/09/07; full list of members (3 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
6 February 2007 | Company name changed visual one systems (europe) limi ted\certificate issued on 06/02/07 (2 pages) |
6 February 2007 | Company name changed visual one systems (europe) limi ted\certificate issued on 06/02/07 (2 pages) |
2 October 2006 | Return made up to 06/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 06/09/06; full list of members (2 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 November 2005 | Full accounts made up to 31 December 2004 (5 pages) |
16 November 2005 | Full accounts made up to 31 December 2004 (5 pages) |
25 October 2005 | Secretary's particulars changed (1 page) |
25 October 2005 | Secretary's particulars changed (1 page) |
28 September 2005 | Return made up to 06/09/05; full list of members (2 pages) |
28 September 2005 | Return made up to 06/09/05; full list of members (2 pages) |
20 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
20 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
2 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
2 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
15 March 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
15 March 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
6 October 2003 | Return made up to 06/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 06/09/03; full list of members (7 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: 8 lodge close stoke dabernon cobham surrey KT11 2SG (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 8 lodge close stoke dabernon cobham surrey KT11 2SG (1 page) |
6 September 2002 | Incorporation (16 pages) |
6 September 2002 | Incorporation (16 pages) |