About

Registered Number: 03838821
Date of Incorporation: 09/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 149 Park Avenue North, Northampton, NN3 2HY,

 

Established in 1999, Vistus Technologies Ltd are based in Northampton, it's status at Companies House is "Active". Robertshaw, David Paul, Robertshaw, Janet are the current directors of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSHAW, David Paul 09 September 1999 - 1
ROBERTSHAW, Janet 09 September 1999 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2020
DS01 - Striking off application by a company 17 September 2020
AA - Annual Accounts 01 September 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 28 August 2019
CH01 - Change of particulars for director 08 August 2019
CH01 - Change of particulars for director 08 August 2019
PSC04 - N/A 08 August 2019
PSC04 - N/A 08 August 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 22 August 2018
AA01 - Change of accounting reference date 22 August 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 28 July 2017
AD01 - Change of registered office address 15 June 2017
CS01 - N/A 15 November 2016
CH01 - Change of particulars for director 05 October 2016
CH03 - Change of particulars for secretary 05 October 2016
CH01 - Change of particulars for director 05 October 2016
AD01 - Change of registered office address 19 August 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 26 February 2015
CH01 - Change of particulars for director 10 February 2015
CH01 - Change of particulars for director 10 February 2015
CH03 - Change of particulars for secretary 10 February 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 31 July 2007
AA - Annual Accounts 27 October 2006
353 - Register of members 10 October 2006
287 - Change in situation or address of Registered Office 10 October 2006
363a - Annual Return 10 October 2006
363a - Annual Return 30 September 2005
AA - Annual Accounts 31 August 2005
363a - Annual Return 17 September 2004
AA - Annual Accounts 03 September 2004
363a - Annual Return 19 September 2003
AA - Annual Accounts 23 August 2003
363a - Annual Return 25 September 2002
AA - Annual Accounts 02 September 2002
AA - Annual Accounts 14 March 2002
363a - Annual Return 12 September 2001
363a - Annual Return 25 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2000
225 - Change of Accounting Reference Date 15 August 2000
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
287 - Change in situation or address of Registered Office 15 September 1999
NEWINC - New incorporation documents 09 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.