VISKU HOLDINGS LIMITED - WELLINGBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Change of name. Description: Company name changed bis henderson holdings LIMITED\certificate issued on 24/10/23. 2023-10-24 View Report
Change of name. Change of name notice. 2023-10-24 View Report
Accounts. Legacy. 2023-10-22 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-10-22 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-10-22 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-10-18 View Report
Accounts. Legacy. 2023-10-18 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-10-18 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-10-18 View Report
Mortgage. Charge number: 119715180001. 2023-07-10 View Report
Confirmation statement. Statement with no updates. 2023-05-19 View Report
Persons with significant control. Change date: 2023-04-21. Psc name: Boston Bidco Limited. 2023-04-21 View Report
Address. Old address: Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA United Kingdom. New address: 21-25 Appleby Lodge Way Wellingborough Northamptonshire NN8 6BT. Change date: 2023-04-21. 2023-04-21 View Report
Accounts. Change account reference date company previous shortened. 2023-01-16 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-11-29 View Report
Accounts. Legacy. 2022-11-29 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22. 2022-11-29 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22. 2022-11-29 View Report
Officers. Officer name: Andrew John Kaye. Change date: 2022-05-21. 2022-08-05 View Report
Confirmation statement. Statement with updates. 2022-05-03 View Report
Accounts. Accounts type group. 2022-01-21 View Report
Persons with significant control. Psc name: Boston Bidco Limited. Notification date: 2021-04-27. 2021-09-07 View Report
Persons with significant control. Cessation date: 2021-04-27. Psc name: Andrew John Kaye. 2021-09-07 View Report
Persons with significant control. Psc name: Sidney Holian. Cessation date: 2021-04-27. 2021-09-07 View Report
Officers. Appointment date: 2021-08-02. Officer name: Thomas Edward Fitzgerald. 2021-09-02 View Report
Resolution. Description: Resolutions. 2021-05-25 View Report
Incorporation. Memorandum articles. 2021-05-25 View Report
Resolution. Description: Resolutions. 2021-05-21 View Report
Resolution. Description: Resolutions. 2021-05-21 View Report
Incorporation. Memorandum articles. 2021-05-21 View Report
Capital. Capital name of class of shares. 2021-05-21 View Report
Confirmation statement. Statement with updates. 2021-05-19 View Report
Persons with significant control. Change date: 2020-11-20. Psc name: Andrew John Kaye. 2021-05-11 View Report
Officers. Officer name: Stephen John Chambers. Termination date: 2021-04-27. 2021-05-10 View Report
Officers. Termination date: 2021-04-27. Officer name: Stephen John Chambers. 2021-05-10 View Report
Capital. Capital allotment shares. 2021-05-10 View Report
Persons with significant control. Psc name: Sidney Holian. Notification date: 2021-04-27. 2021-05-10 View Report
Mortgage. Charge number: 119715180001. Charge creation date: 2021-04-27. 2021-05-04 View Report
Persons with significant control. Psc name: Mark Stanley Botham. Cessation date: 2020-11-20. 2021-04-20 View Report
Accounts. Accounts type group. 2021-03-09 View Report
Capital. Capital return purchase own shares. 2021-02-23 View Report
Capital. Capital cancellation shares. 2021-01-08 View Report
Resolution. Description: Resolutions. 2021-01-06 View Report
Resolution. Description: Resolutions. 2021-01-06 View Report
Officers. Officer name: Mark Stanley Botham. Termination date: 2020-11-20. 2020-11-27 View Report
Accounts. Change account reference date company previous shortened. 2020-10-23 View Report
Confirmation statement. Statement with updates. 2020-05-12 View Report
Officers. Change date: 2020-01-13. Officer name: Mr Stephen John Chambers. 2020-01-31 View Report
Address. New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR. 2019-11-27 View Report
Address. New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR. 2019-11-22 View Report