Sands Lane Small Dole
Henfield
West Sussex
BN5 9YL
Director Name | Anthony Mark Anderson-Dixon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1995(same day as company formation) |
Role | Installations Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rose Walk Old Horsham Road Southgate Crawley West Sussex RH11 8QR |
Secretary Name | Anthony Mark Anderson-Dixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 1995(same day as company formation) |
Role | Installations Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | vistecsystems.co.uk |
---|
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £509,462 |
Cash | £408,860 |
Current Liabilities | £431,613 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 1 December 2023 (overdue) |
8 April 2013 | Delivered on: 23 April 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
3 May 2023 | Statement of affairs (10 pages) |
---|---|
23 March 2023 | Registered office address changed from Systems House Unit 10 -11 Raleigh Court Priestley Way Crawley West Sussex RH10 9PD England to 6th Floor 2 London Wall Place London EC2Y 5AU on 23 March 2023 (2 pages) |
23 March 2023 | Resolutions
|
23 March 2023 | Appointment of a voluntary liquidator (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
18 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
19 May 2022 | Registered office address changed from Systems House Unit 10 - 11 Raleign Court Priestley Way Crawley West Sussex RH10 9PD England to Systems House Unit 10 -11 Raleigh Court Priestley Way Crawley West Sussex RH10 9PD on 19 May 2022 (1 page) |
9 May 2022 | Registered office address changed from Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ to Systems House Unit 10 - 11 Raleign Court Priestley Way Crawley West Sussex RH10 9PD on 9 May 2022 (1 page) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
1 December 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
3 December 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 December 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
4 January 2018 | Secretary's details changed for Anthony Mark Anderson-Dixon on 4 January 2018 (1 page) |
4 January 2018 | Change of details for Anthony Mark Anderson-Dixon as a person with significant control on 4 November 2017 (2 pages) |
4 January 2018 | Director's details changed for Anthony Mark Anderson-Dixon on 4 November 2017 (2 pages) |
4 January 2018 | Secretary's details changed for Anthony Mark Anderson-Dixon on 4 January 2018 (1 page) |
4 January 2018 | Change of details for Anthony Mark Anderson-Dixon as a person with significant control on 4 November 2017 (2 pages) |
4 January 2018 | Director's details changed for Anthony Mark Anderson-Dixon on 4 November 2017 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
18 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
28 November 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
28 November 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 April 2013 | Registration of charge 030268300001
|
23 April 2013 | Registration of charge 030268300001
|
8 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
21 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
21 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 April 2008 | Return made up to 27/02/08; full list of members (4 pages) |
10 April 2008 | Return made up to 27/02/08; full list of members (4 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
23 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
1 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: imperial buildings victoria road horley surrey RH6 7PZ (1 page) |
2 May 2006 | Return made up to 27/02/06; full list of members (7 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: imperial buildings victoria road horley surrey RH6 7PZ (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 27/02/06; full list of members (7 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
12 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
12 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
10 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
10 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
9 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
8 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
7 November 2002 | Company name changed vistech security systems LIMITED\certificate issued on 07/11/02 (2 pages) |
7 November 2002 | Company name changed vistech security systems LIMITED\certificate issued on 07/11/02 (2 pages) |
18 October 2002 | Company name changed visual-tech installations limite d\certificate issued on 18/10/02 (3 pages) |
18 October 2002 | Company name changed visual-tech installations limite d\certificate issued on 18/10/02 (3 pages) |
9 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
9 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
22 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 April 1999 | Return made up to 27/02/99; full list of members (6 pages) |
20 April 1999 | Return made up to 27/02/99; full list of members (6 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
19 March 1998 | Return made up to 27/02/98; no change of members
|
19 March 1998 | Return made up to 27/02/98; no change of members
|
18 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
5 March 1997 | Return made up to 27/02/97; no change of members (6 pages) |
5 March 1997 | Return made up to 27/02/97; no change of members (6 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 March 1996 | Return made up to 27/02/96; full list of members (6 pages) |
4 March 1996 | Return made up to 27/02/96; full list of members (6 pages) |
28 April 1995 | Accounting reference date notified as 31/03 (1 page) |
28 April 1995 | Ad 24/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 April 1995 | Accounting reference date notified as 31/03 (1 page) |
28 April 1995 | Ad 24/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 March 1995 | Secretary resigned;new director appointed (2 pages) |
2 March 1995 | Registered office changed on 02/03/95 from: 16 st john street london EC1M 4AY (1 page) |
2 March 1995 | Registered office changed on 02/03/95 from: 16 st john street london EC1M 4AY (1 page) |
2 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
2 March 1995 | Secretary resigned;new director appointed (2 pages) |
2 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
27 February 1995 | Incorporation (14 pages) |
27 February 1995 | Incorporation (14 pages) |