-
VISTEL SOLUTIONS LIMITED - 29 King Street, Newcastle-Under-Lyme, Staffordshire, ST5 1ER, United Kingdom
Company Information
- Company registration number
- 08096057
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 29 King Street
- Newcastle-Under-Lyme
- Staffordshire
- ST5 1ER 29 King Street, Newcastle-Under-Lyme, Staffordshire, ST5 1ER UK
Management
- Managing Directors
- LILLEY, George Douglas
- LILLEY, Joy Elizabeth
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-06-07
- Dissolved on
- 2020-03-17
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Mr George Douglas Lilley
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- LILLEY CONSULTING LIMITED
- Filing of Accounts
- Due Date: 2020-03-31
- Last Date: 2018-06-30
- Last Return Made Up To:
- 2013-06-07
- Annual Return
- Due Date: 2019-10-24
- Last Date: 2018-10-10
-
VISTEL SOLUTIONS LIMITED Company Description
- VISTEL SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 08096057. Its current trading status is "closed". It was registered 2012-06-07. It was previously called LILLEY CONSULTING LIMITED. It has declared SIC or NACE codes as "70229". It has 2 directors The latest annual return was filed up to 2013-06-07.It can be contacted at 29 King Street .
Get VISTEL SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vistel Solutions Limited - 29 King Street, Newcastle-Under-Lyme, Staffordshire, ST5 1ER, United Kingdom
Did you know? kompany provides original and official company documents for VISTEL SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-compulsory (2020-03-17) - GAZ2
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-12-31) - GAZ1
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-20) - CS01
-
confirmation-statement-with-no-updates (2018-10-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-13) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-22) - AA
-
confirmation-statement-with-updates (2017-06-09) - CS01
-
appoint-person-director-company-with-name-date (2017-05-02) - AP01
-
accounts-with-accounts-type-total-exemption-small (2017-04-05) - AA
keyboard_arrow_right 2016
-
resolution (2016-08-04) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-15) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-19) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-03) - AA
keyboard_arrow_right 2013
-
resolution (2013-12-31) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2013-12-31) - SH10
-
capital-name-of-class-of-shares (2013-12-31) - SH08
-
capital-allotment-shares (2013-12-31) - SH01
-
change-registered-office-address-company-with-date-old-address (2013-12-04) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-13) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-06-12) - TM01
-
incorporation-company (2012-06-07) - NEWINC
-
appoint-person-director-company-with-name (2012-06-19) - AP01