VISMA TALENT SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08756850 |
Category | Private Limited Company |
Incorporated | 31 Oct 2013 |
Age | 10 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
VISMA TALENT SOLUTIONS LIMITED is an active private limited company with number 08756850. It was incorporated 10 years, 7 months, 12 days ago, on 31 October 2013. The company address is Np-105 Icentre Np-105 Icentre, Newport Pagnell, MK16 9PY, Milton Keynes, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 05 Jun 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-01
New address: Np-105 Icentre Howard Way Newport Pagnell Milton Keynes MK16 9PY
Old address: Aw House 6-8 Stuart Street Luton LU1 2SJ England
Documents
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Accounts with accounts type small
Date: 25 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Accounts with accounts type small
Date: 18 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type small
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Termination director company with name termination date
Date: 10 Feb 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Erlend Sogn
Termination date: 2020-12-31
Documents
Accounts with accounts type small
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 25 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Appoint person director company with name date
Date: 04 Mar 2020
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-02
Officer name: Chairman of the Board Erlend Sogn
Documents
Termination director company with name termination date
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ellen Furru
Termination date: 2020-02-26
Documents
Confirmation statement with updates
Date: 11 Dec 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Appoint person director company with name date
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ellen Furru
Appointment date: 2019-08-23
Documents
Termination director company with name termination date
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-23
Officer name: Karl Peter Henning Wichman
Documents
Accounts with accounts type small
Date: 22 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 04 Jun 2019
Action Date: 28 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-28
Officer name: Mr. Tobias Linge Hareide
Documents
Termination director company with name termination date
Date: 04 Jun 2019
Action Date: 28 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Niklas Gunnebrant
Termination date: 2019-05-28
Documents
Appoint person director company with name date
Date: 21 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Niklas Gunnebrant
Appointment date: 2019-02-15
Documents
Termination director company with name termination date
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-15
Officer name: Chris Wragg
Documents
Confirmation statement with updates
Date: 23 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Capital allotment shares
Date: 15 Nov 2018
Action Date: 01 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-01
Capital : 97,106 GBP
Documents
Accounts with accounts type small
Date: 05 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 20 Dec 2017
Action Date: 03 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Visma Group
Notification date: 2017-07-03
Documents
Cessation of a person with significant control
Date: 20 Dec 2017
Action Date: 03 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mikael Larsson
Cessation date: 2017-07-03
Documents
Termination director company with name termination date
Date: 20 Dec 2017
Action Date: 10 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-10
Officer name: Mikael Larsson
Documents
Appoint person director company with name date
Date: 20 Dec 2017
Action Date: 10 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-10
Officer name: Mr Karl Peter Henning Wichman
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 17 Oct 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Legacy
Date: 17 Oct 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Legacy
Date: 10 Jun 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15
Documents
Legacy
Date: 10 Jun 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15
Documents
Legacy
Date: 10 Jun 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15
Documents
Appoint person director company with name date
Date: 13 May 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris Wragg
Appointment date: 2016-01-01
Documents
Change registered office address company with date old address new address
Date: 13 May 2016
Action Date: 13 May 2016
Category: Address
Type: AD01
New address: Aw House 6-8 Stuart Street Luton LU1 2SJ
Change date: 2016-05-13
Old address: Regus Business Centre Berkeley Square House Berkeley Square London W1J 6BD
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Legacy
Date: 22 Jul 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14
Documents
Legacy
Date: 22 Jul 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14
Documents
Legacy
Date: 18 Jun 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14
Documents
Gazette filings brought up to date
Date: 04 Mar 2015
Category: Gazette
Type: DISS40
Documents
Change account reference date company previous extended
Date: 03 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Some Companies
CAMBRIDGE FERTILITY CENTER LIMITED
548 COLDHAMS LANE,CAMBRIDGE,CB1 3JL
Number: | 10859011 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 COLEFORD BRIDGE RD,CAMBERLEY,GU16 6DZ
Number: | 09280034 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES,ALTON,GU34 1HG
Number: | 06493046 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 HIGH STREET,HERNE BAY,CT6 5NW
Number: | 07580601 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
773 FOXHALL ROAD,IPSWICH,IP4 5TJ
Number: | 07299170 |
Status: | ACTIVE |
Category: | Private Limited Company |
331 LEA BRIDGE ROAD,LONDON,E10 7LA
Number: | 11676116 |
Status: | ACTIVE |
Category: | Private Limited Company |