VISTA INSURANCE BROKERS LTD

Windmill Green Industrious 24 Mount Street Windmill Green Industrious 24 Mount Street, Manchester, M2 3NX, England
StatusACTIVE
Company No.09044347
CategoryPrivate Limited Company
Incorporated16 May 2014
Age10 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

VISTA INSURANCE BROKERS LTD is an active private limited company with number 09044347. It was incorporated 10 years, 1 month, 16 days ago, on 16 May 2014. The company address is Windmill Green Industrious 24 Mount Street Windmill Green Industrious 24 Mount Street, Manchester, M2 3NX, England.



Company Fillings

Change registered office address company with date old address new address

Date: 24 Jun 2024

Action Date: 24 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-24

Old address: National House Sixth Floor 36 st. Ann Street Manchester M2 7LE

New address: Windmill Green Industrious 24 Mount Street 2nd Floor Industrious Manchester M2 3NX

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Akiva Lopian

Termination date: 2022-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-12

Old address: 50 Trinity Way Salford M3 7FX United Kingdom

New address: National House Sixth Floor 36 st. Ann Street Manchester M2 7LE

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-26

Officer name: Mr Gavin Ruben

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-22

Officer name: Mr Vaughan Lee Rudd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2019

Action Date: 29 May 2019

Category: Address

Type: AD01

Change date: 2019-05-29

Old address: 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom

New address: 50 Trinity Way Salford M3 7FX

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-20

Psc name: Vista Broking Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Second filing of director appointment with name

Date: 13 Jul 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Vaughan Lee Rudd

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-13

Officer name: Mr Vaughan Lee Rudd

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-13

Officer name: Mr Gavin Ruben

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-13

Officer name: Mr Peter Warburton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-08

Old address: Stanton House 41 Blackfriars Road Salford M3 7DB

New address: 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Certificate change of name company

Date: 11 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vista brokers LIMITED\certificate issued on 11/08/14

Documents

View document PDF

Resolution

Date: 05 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 05 Aug 2014

Category: Change-of-name

Type: NM06

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Warburton

Appointment date: 2014-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vaughan Lee Rudd

Appointment date: 2014-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Ruben

Appointment date: 2014-07-01

Documents

View document PDF

Incorporation company

Date: 16 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITAL AMBASSADORS LIMITED

7 CEDARWOOD GARDENS,EVESHAM,WR11 3BN

Number:07096037
Status:ACTIVE
Category:Private Limited Company

DIGITAL ADVERTISING SOLUTIONS NI LIMITED

7 UPPER CRESCENT,BELFAST,BT7 1NT

Number:NI604126
Status:LIQUIDATION
Category:Private Limited Company

EUNOIA COMMUNICATIONS LIMITED

C/O WSM, CONNECT HOUSE 133-137 ALEXANDRA ROAD,LONDON,SW19 7JY

Number:09246854
Status:ACTIVE
Category:Private Limited Company

PPNG ENTERPRISES LTD

161 MANFORD WAY,CHIGWELL,IG7 4DN

Number:09182000
Status:ACTIVE
Category:Private Limited Company

SCAFFOLDING HIRE SERVICES LTD

UNIT 3 BALLARD INDUSTRIAL CENTRE,CHATHAM,ME5 8UD

Number:08648689
Status:ACTIVE
Category:Private Limited Company

THE RESPIRATORY DISEASES AFTER CARE COMMITTEE.

4 CASTLE RISE,SOUTH CAVE,HU15 2ET

Number:00150537
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source