Download leads from Nexok and grow your business. Find out more

Vissim UK Ltd

Documents

Total Documents87
Total Pages337

Filing History

5 January 2024Confirmation statement made on 23 December 2023 with no updates
21 November 2023Appointment of Mr Jeremias Benane Manzur Sottile as a director on 15 November 2023
21 November 2023Termination of appointment of Nicholas Gawain Dent as a director on 15 November 2023
4 September 2023Registered office address changed from Suite G, Diss Business Park Hopper Way Diss IP22 4GT England to Hall Farm Barn Ketteringham Lane Hethersett Norfolk NR9 3DF on 4 September 2023
30 August 2023Accounts for a small company made up to 31 December 2022
23 December 2022Confirmation statement made on 23 December 2022 with no updates
3 October 2022Accounts for a small company made up to 31 December 2021
23 December 2021Confirmation statement made on 23 December 2021 with updates
14 December 2021Registered office address changed from Dbh 20 Diss Business Park Hopper Way Diss IP22 4GT England to Suite G, Diss Business Park Hopper Way Diss IP22 4GT on 14 December 2021
10 September 2021Accounts for a small company made up to 31 December 2020
8 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-28
23 December 2020Confirmation statement made on 23 December 2020 with no updates
17 December 2020Accounts for a small company made up to 31 December 2019
16 July 2020Registered office address changed from Dbh 13 Diss Business Park Hopper Way Diss IP22 4GT England to Dbh 20 Diss Business Park Hopper Way Diss IP22 4GT on 16 July 2020
23 December 2019Confirmation statement made on 23 December 2019 with no updates
23 December 2019Change of details for Vissim As as a person with significant control on 8 October 2019
10 April 2019Accounts for a small company made up to 31 December 2018
11 January 2019Confirmation statement made on 23 December 2018 with no updates
8 October 2018Accounts for a small company made up to 31 December 2017
17 January 2018Second filing for the appointment of Nicholas Gawain Dent as a director
5 January 2018Confirmation statement made on 23 December 2017 with no updates
5 January 2018Confirmation statement made on 23 December 2017 with no updates
5 December 2017Appointment of Kristoffer Rye Torring as a director on 14 November 2017
5 December 2017Termination of appointment of Peter Stephen Eade as a director on 30 September 2017
5 December 2017Appointment of Nicholas Gawain Dent as a director on 14 November 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 17/01/2018.
5 December 2017Appointment of Kristoffer Rye Torring as a director on 14 November 2017
5 December 2017Termination of appointment of Peter Stephen Eade as a director on 30 September 2017
5 December 2017Termination of appointment of Ammier Khaled Sarhan as a director on 14 November 2017
5 December 2017Termination of appointment of Ammier Khaled Sarhan as a director on 14 November 2017
5 December 2017Appointment of Nicholas Gawain Dent as a director on 14 November 2017
14 November 2017Registered office address changed from One New Street Wells Somerset BA5 2LA to Dbh 13 Diss Business Park Hopper Way Diss IP22 4GT on 14 November 2017
14 November 2017Registered office address changed from One New Street Wells Somerset BA5 2LA to Dbh 13 Diss Business Park Hopper Way Diss IP22 4GT on 14 November 2017
6 July 2017Accounts for a small company made up to 31 December 2016
6 July 2017Accounts for a small company made up to 31 December 2016
10 January 2017Confirmation statement made on 23 December 2016 with updates
10 January 2017Confirmation statement made on 23 December 2016 with updates
31 August 2016Accounts for a small company made up to 31 December 2015
31 August 2016Accounts for a small company made up to 31 December 2015
11 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
11 January 2016Appointment of Peter Stephen Eade as a director on 31 December 2015
11 January 2016Appointment of Peter Stephen Eade as a director on 31 December 2015
11 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
16 December 2015Termination of appointment of Allan Mirdahl Moe as a director on 21 September 2015
16 December 2015Termination of appointment of Allan Mirdahl Moe as a director on 21 September 2015
19 October 2015Accounts for a small company made up to 31 December 2014
19 October 2015Accounts for a small company made up to 31 December 2014
19 October 2015Accounts for a small company made up to 31 December 2013
19 October 2015Accounts for a small company made up to 31 December 2013
28 March 2015Compulsory strike-off action has been discontinued
28 March 2015Compulsory strike-off action has been discontinued
26 March 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
26 March 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
6 January 2015First Gazette notice for compulsory strike-off
6 January 2015First Gazette notice for compulsory strike-off
1 April 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
1 April 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
25 November 2013Total exemption small company accounts made up to 31 December 2012
25 November 2013Total exemption small company accounts made up to 31 December 2012
20 February 2013Annual return made up to 23 December 2012 with a full list of shareholders
20 February 2013Annual return made up to 23 December 2012 with a full list of shareholders
31 January 2013Termination of appointment of Roger Heykoop as a director
31 January 2013Appointment of Ammier Khaled Sarhan as a director
31 January 2013Appointment of Allan Mirdahl Moe as a director
31 January 2013Appointment of Ammier Khaled Sarhan as a director
31 January 2013Termination of appointment of Roger Heykoop as a director
31 January 2013Appointment of Allan Mirdahl Moe as a director
30 January 2013Termination of appointment of Kristian Kossen as a director
30 January 2013Registered office address changed from 348-350 Lytham Road Blackpool Lancashire FY4 1DW United Kingdom on 30 January 2013
30 January 2013Termination of appointment of Kristian Kossen as a director
30 January 2013Registered office address changed from 348-350 Lytham Road Blackpool Lancashire FY4 1DW United Kingdom on 30 January 2013
5 January 2013Total exemption small company accounts made up to 31 December 2011
5 January 2013Total exemption small company accounts made up to 31 December 2011
2 May 2012Annual return made up to 24 December 2011 with a full list of shareholders
2 May 2012Annual return made up to 24 December 2011 with a full list of shareholders
27 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
27 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
15 February 2011Appointment of Roger Patrick Alexander Heykoop as a director
15 February 2011Appointment of Roger Patrick Alexander Heykoop as a director
21 January 2011Appointment of Kristian David Kossen as a director
21 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 1
21 January 2011Appointment of Kristian David Kossen as a director
21 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 1
4 January 2011Termination of appointment of Graham Cowan as a director
4 January 2011Termination of appointment of Graham Cowan as a director
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing