VISTAIR GROUP LIMITED

Broadway House, Almondsbury Business Centre Broadway House, Almondsbury Business Centre, Bradley Stoke, BS32 4QH
StatusACTIVE
Company No.09901511
CategoryPrivate Limited Company
Incorporated03 Dec 2015
Age8 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

VISTAIR GROUP LIMITED is an active private limited company with number 09901511. It was incorporated 8 years, 5 months, 14 days ago, on 03 December 2015. The company address is Broadway House, Almondsbury Business Centre Broadway House, Almondsbury Business Centre, Bradley Stoke, BS32 4QH.



Company Fillings

Auditors resignation company

Date: 18 Apr 2024

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 09 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2024

Action Date: 02 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-02

Charge number: 099015110001

Documents

View document PDF

Memorandum articles

Date: 26 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2024-03-31

Documents

View document PDF

Resolution

Date: 19 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2024

Action Date: 21 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-21

Capital : 38,697 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-09

New address: Broadway House, Almondsbury Business Centre Woodlands Bradley Stoke BS32 4QH

Old address: Springfield House 45 Welsh Back Bristol BS1 4AG United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Raj Samuel

Appointment date: 2023-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2023

Action Date: 21 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: 290419 Limited

Notification date: 2023-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2023

Action Date: 21 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Paul George Herbert

Cessation date: 2023-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2023

Action Date: 21 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Synova Capital General Partner 3 Limited

Cessation date: 2023-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Alexander Houghton

Termination date: 2023-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Enis

Termination date: 2023-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-21

Officer name: Ian Paul George Herbert

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Clifford Rhys Hedley

Termination date: 2023-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Charles Spencer Bowden

Termination date: 2023-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Clarke

Termination date: 2023-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type group

Date: 10 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Wayne Enis

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Alaric Bray

Appointment date: 2022-01-01

Documents

View document PDF

Accounts with accounts type group

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Andrew Fairlie

Termination date: 2021-06-18

Documents

View document PDF

Accounts with accounts type group

Date: 10 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type group

Date: 08 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-04

Officer name: Mr Dominic Clarke

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Anthony Davies

Termination date: 2017-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 07 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital name of class of shares

Date: 20 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jun 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jun 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 28 May 2017

Action Date: 04 May 2017

Category: Capital

Type: SH01

Capital : 27,125.000 GBP

Date: 2017-05-04

Documents

View document PDF

Resolution

Date: 24 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Alexander Houghton

Appointment date: 2017-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Change account reference date company current extended

Date: 21 Sep 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 24 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 24 Apr 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-21

Officer name: Mr Philip Davies

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-21

Officer name: Mr Robert Lloyd Morgan

Documents

View document PDF

Memorandum articles

Date: 11 Jan 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2016

Action Date: 11 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-11

Capital : 24,640.00 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Jan 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Jan 2016

Action Date: 11 Dec 2015

Category: Capital

Type: SH02

Date: 2015-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Paul George Herbert

Appointment date: 2015-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr David Clifford Rhys Hedley

Appointment date: 2015-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Andrew Fairlie

Appointment date: 2015-12-11

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-03

Officer name: Mr Alexander Charles Spencer

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-03

Officer name: Oval Nominees Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Dec 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 03 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTION WASTE LIMITED

210 PENTONVILLE ROAD,LONDON,N1 9JY

Number:01391256
Status:ACTIVE
Category:Private Limited Company

EDINBURGH SCAFFOLDING SERVICES LIMITED

126 GEORGE STREET,,EH2 4JZ

Number:SC078043
Status:LIQUIDATION
Category:Private Limited Company

EUROPLANTS (UK) LIMITED

GREAT NORTH ROAD A1000,HATFIELD,AL9 6DA

Number:02570425
Status:ACTIVE
Category:Private Limited Company

OBS 2008

ONE,LONDON,W1J 0AH

Number:LP012664
Status:ACTIVE
Category:Limited Partnership

PARAGON EUROPEAN PARTNERS LTD

4 OLD PARK LANE,LONDON,W1K 1QW

Number:08623271
Status:ACTIVE
Category:Private Limited Company

SKYFOX DIGITAL LTD.

DIRAC CRESCENT DIRAC CRESCENT,BRISTOL,BS16 7FR

Number:07479142
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source