VISTRA IE COMMERCIAL SERVICES LIMITED

04095796
FIRST FLOOR TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL

Documents

Documents
Date Category Description Pages
21 Nov 2023 officers Appointment of director (Mrs Joanna Shaw) 2 Buy now
26 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 officers Termination of appointment of director (Mark Craig) 1 Buy now
13 Jun 2023 accounts Annual Accounts 14 Buy now
05 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 24 Buy now
10 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2022 officers Termination of appointment of director (Lee Andrew Sheehan) 1 Buy now
22 Nov 2021 officers Appointment of director (Mr Jason Antony Reader) 2 Buy now
22 Nov 2021 officers Appointment of director (Mr Mark Craig) 2 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 23 Buy now
22 Dec 2020 officers Termination of appointment of director (Ekaterina Rowell) 1 Buy now
21 Dec 2020 accounts Annual Accounts 18 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2020 accounts Annual Accounts 18 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Sep 2019 officers Appointment of director (Ekaterina Rowell) 2 Buy now
31 May 2019 officers Termination of appointment of director (Lynnet Marie Conley) 1 Buy now
23 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Apr 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Apr 2019 accounts Annual Accounts 18 Buy now
29 Mar 2019 resolution Resolution 3 Buy now
28 Mar 2019 officers Appointment of director (Mr Lee Sheehan) 2 Buy now
28 Mar 2019 officers Termination of appointment of director (Alan William Mathers) 1 Buy now
05 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
02 Dec 2018 officers Appointment of director (Mr Alan William Mathers) 2 Buy now
15 Nov 2018 officers Termination of appointment of director (Jody Oliver Fullman) 1 Buy now
27 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2017 accounts Annual Accounts 12 Buy now
08 Oct 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/17 54 Buy now
08 Oct 2017 other Audit exemption statement of guarantee by parent company for period ending 31/03/17 3 Buy now
08 Oct 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/03/17 1 Buy now
01 Mar 2017 accounts Annual Accounts 11 Buy now
01 Mar 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/03/16 1 Buy now
30 Jan 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/16 57 Buy now
30 Jan 2017 other Audit exemption statement of guarantee by parent company for period ending 31/03/16 3 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2016 accounts Annual Accounts 14 Buy now
14 Dec 2015 officers Termination of appointment of director (John Terence Sullivan) 1 Buy now
26 Oct 2015 annual-return Annual Return 4 Buy now
13 Jan 2015 accounts Annual Accounts 7 Buy now
08 Jan 2015 officers Appointment of director (Lynnet Marie Conley) 2 Buy now
27 Oct 2014 annual-return Annual Return 3 Buy now
07 May 2014 change-of-name Certificate Change Of Name Company 2 Buy now
07 May 2014 change-of-name Change Of Name Notice 2 Buy now
27 Feb 2014 auditors Auditors Resignation Company 1 Buy now
04 Nov 2013 annual-return Annual Return 3 Buy now
14 Oct 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Aug 2013 officers Termination of appointment of director (Matilda Fernandes) 1 Buy now
28 Aug 2013 officers Termination of appointment of director (Rohit Fernandes) 1 Buy now
28 Aug 2013 officers Termination of appointment of director (Jaishankar Iyer) 1 Buy now
07 Aug 2013 accounts Annual Accounts 7 Buy now
06 Aug 2013 officers Appointment of director (Jody Oliver Fullman) 2 Buy now
06 Aug 2013 officers Appointment of director (Mr John Terence Sullivan) 2 Buy now
30 Oct 2012 annual-return Annual Return 5 Buy now
31 Jul 2012 accounts Annual Accounts 6 Buy now
16 Nov 2011 accounts Annual Accounts 7 Buy now
31 Oct 2011 annual-return Annual Return 5 Buy now
01 Nov 2010 annual-return Annual Return 5 Buy now
01 Nov 2010 officers Change of particulars for director (Jaishankar Vaitheeswaran Lyer) 2 Buy now
26 Oct 2010 officers Termination of appointment of secretary (John Sullivan) 1 Buy now
05 Aug 2010 accounts Annual Accounts 6 Buy now
05 Jul 2010 officers Appointment of secretary (John Sullivan) 1 Buy now
11 Jan 2010 officers Appointment of director (Matilda Fernandes) 2 Buy now
11 Jan 2010 officers Appointment of director (Rohit Rollen Fernandes) 2 Buy now
11 Jan 2010 officers Appointment of director (Jaishankar Vaitheeswaran Lyer) 2 Buy now
11 Jan 2010 officers Termination of appointment of director (Nair & Co. Limited) 2 Buy now
11 Jan 2010 officers Termination of appointment of secretary (Stephen Roderick) 2 Buy now
29 Oct 2009 annual-return Annual Return 4 Buy now
29 Oct 2009 officers Change of particulars for corporate director (Nair & Co. Limited) 1 Buy now
26 Oct 2009 officers Change of particulars for corporate director (Nair & Co. Limited) 2 Buy now
07 Jul 2009 accounts Annual Accounts 6 Buy now
20 Feb 2009 accounts Annual Accounts 5 Buy now
03 Nov 2008 annual-return Return made up to 24/10/08; full list of members 3 Buy now
14 Nov 2007 annual-return Return made up to 24/10/07; full list of members 2 Buy now
04 Nov 2007 accounts Annual Accounts 1 Buy now
28 Mar 2007 address Registered office changed on 28/03/07 from: 1 st basil's rise station approach bassaleg newport NP10 8LD 1 Buy now
09 Nov 2006 officers Director's particulars changed 1 Buy now
08 Nov 2006 annual-return Return made up to 24/10/06; full list of members 2 Buy now
10 Aug 2006 accounts Annual Accounts 1 Buy now
22 Feb 2006 address Registered office changed on 22/02/06 from: 1 st basil's rise station approach bassaleg newport NP10 4NR 1 Buy now
14 Feb 2006 officers Secretary's particulars changed 1 Buy now
14 Feb 2006 address Registered office changed on 14/02/06 from: pannell house 6-7 litfield place, clifton bristol BS8 3LX 1 Buy now
11 Nov 2005 annual-return Return made up to 24/10/05; full list of members 6 Buy now
23 Jun 2005 accounts Annual Accounts 1 Buy now
08 Dec 2004 annual-return Return made up to 24/10/04; full list of members 6 Buy now
06 Apr 2004 accounts Annual Accounts 1 Buy now
13 Nov 2003 annual-return Return made up to 24/10/03; full list of members 6 Buy now
23 Mar 2003 accounts Annual Accounts 1 Buy now
22 Mar 2003 accounts Annual Accounts 1 Buy now
18 Feb 2003 annual-return Return made up to 24/10/02; full list of members 6 Buy now
24 Jul 2002 accounts Delivery ext'd 3 mth 31/10/02 1 Buy now
24 Jul 2002 accounts Delivery ext'd 3 mth 31/10/01 1 Buy now
24 Jul 2002 address Registered office changed on 24/07/02 from: 7 gateside close pontrennau cardiff CF23 8PB 1 Buy now
24 Jan 2002 annual-return Return made up to 24/10/01; full list of members 6 Buy now
27 Oct 2001 address Registered office changed on 27/10/01 from: 7 gateside close pontprennau cardiff CF23 8PB 1 Buy now