About

Registered Number: 03752124
Date of Incorporation: 14/04/1999 (25 years ago)
Company Status: Active
Registered Address: 11th Floor Whitefriars, Lewins Mead, Bristol, BS1 2NT

 

Vistra Ie (UK) Ltd was founded on 14 April 1999 and are based in Bristol, it has a status of "Active". We don't currently know the number of employees at the business. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 24 September 2019
AP01 - Appointment of director 02 September 2019
TM01 - Termination of appointment of director 31 May 2019
CS01 - N/A 27 April 2019
RESOLUTIONS - N/A 29 March 2019
TM01 - Termination of appointment of director 28 March 2019
AP01 - Appointment of director 28 March 2019
AA01 - Change of accounting reference date 28 March 2019
AA - Annual Accounts 10 January 2019
AP01 - Appointment of director 14 December 2018
TM01 - Termination of appointment of director 15 November 2018
MR01 - N/A 20 July 2018
MR01 - N/A 20 July 2018
MR04 - N/A 21 May 2018
MR04 - N/A 21 May 2018
MR04 - N/A 21 May 2018
MR04 - N/A 21 May 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 21 April 2017
AD04 - Change of location of company records to the registered office 21 April 2017
AA - Annual Accounts 05 January 2017
MR01 - N/A 06 June 2016
MR01 - N/A 28 April 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 10 January 2016
TM01 - Termination of appointment of director 14 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 13 January 2015
AP01 - Appointment of director 08 January 2015
CERTNM - Change of name certificate 07 May 2014
CONNOT - N/A 07 May 2014
RESOLUTIONS - N/A 30 April 2014
MEM/ARTS - N/A 30 April 2014
MR01 - N/A 30 April 2014
MR01 - N/A 26 April 2014
AR01 - Annual Return 15 April 2014
MISC - Miscellaneous document 17 February 2014
AA - Annual Accounts 16 October 2013
AD01 - Change of registered office address 15 October 2013
AA01 - Change of accounting reference date 14 October 2013
AP01 - Appointment of director 06 August 2013
TM01 - Termination of appointment of director 24 July 2013
AP01 - Appointment of director 24 July 2013
TM02 - Termination of appointment of secretary 18 July 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 04 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AD01 - Change of registered office address 18 January 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2008
AA - Annual Accounts 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
363s - Annual Return 15 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 February 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 04 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 April 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 23 September 2003
288c - Notice of change of directors or secretaries or in their particulars 26 March 2003
288c - Notice of change of directors or secretaries or in their particulars 26 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 March 2003
AA - Annual Accounts 04 March 2003
AA - Annual Accounts 04 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 July 2002
287 - Change in situation or address of Registered Office 24 July 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 15 August 2001
288c - Notice of change of directors or secretaries or in their particulars 15 August 2001
288c - Notice of change of directors or secretaries or in their particulars 15 August 2001
287 - Change in situation or address of Registered Office 15 August 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 August 2001
395 - Particulars of a mortgage or charge 01 June 2001
225 - Change of Accounting Reference Date 12 September 2000
363s - Annual Return 12 May 2000
CERTNM - Change of name certificate 12 October 1999
NEWINC - New incorporation documents 14 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2018 Outstanding

N/A

A registered charge 12 July 2018 Outstanding

N/A

A registered charge 31 May 2016 Fully Satisfied

N/A

A registered charge 21 April 2016 Fully Satisfied

N/A

A registered charge 24 April 2014 Fully Satisfied

N/A

A registered charge 24 April 2014 Fully Satisfied

N/A

Rent deposit deed 23 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.