Company NameVIO Systems Limited
DirectorsAlison Jane Cara and Vince Cara
Company StatusActive
Company Number01775478
CategoryPrivate Limited Company
Incorporation Date5 December 1983(40 years, 5 months ago)
Previous NameAcclay Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMrs Alison Jane Cara
NationalityBritish
StatusCurrent
Appointed27 November 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Director NameMrs Alison Jane Cara
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Director NameMr Vince Cara
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Director NameMrs Doreen Cara
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration-1 years, 11 months (resigned 27 November 1991)
RoleCompany Director
Correspondence Address35 Westminster Road
Linthorpe
Middlesbrough
Cleveland
TS5 6NE
Secretary NameMrs Doreen Cara
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration-1 years, 11 months (resigned 27 November 1991)
RoleCompany Director
Correspondence Address35 Westminster Road
Linthorpe
Middlesbrough
Cleveland
TS5 6NE
Director NameMr Vincenzo Michael Cara
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(32 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Director NameMr Joseph Thomas Cara
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(32 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH

Contact

Websitewww.viosystems.com
Email address[email protected]
Telephone07 855946833
Telephone regionMobile

Location

Registered Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£43,345
Cash£70,205
Current Liabilities£42,983

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

27 July 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
17 April 2023Confirmation statement made on 15 March 2023 with updates (5 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
9 September 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
8 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
28 October 2021Termination of appointment of Joseph Thomas Cara as a director on 27 October 2021 (1 page)
27 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 January 2021Change of details for Mrs Alison Jane Cara as a person with significant control on 20 January 2021 (2 pages)
1 September 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
28 August 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
22 January 2020Notification of Alison Jane Cara as a person with significant control on 30 June 2016 (2 pages)
22 January 2020Director's details changed for Mrs Alison Jane Cara on 27 December 2019 (2 pages)
22 January 2020Director's details changed for Mr Vince Cara on 27 December 2019 (2 pages)
22 January 2020Confirmation statement made on 31 December 2019 with updates (6 pages)
22 January 2020Secretary's details changed for Mrs Alison Jane Cara on 27 December 2019 (1 page)
9 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 August 2018Termination of appointment of Vincenzo Michael Cara as a director on 31 March 2018 (1 page)
5 March 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
21 April 2017Change of share class name or designation (2 pages)
21 April 2017Particulars of variation of rights attached to shares (2 pages)
21 April 2017Particulars of variation of rights attached to shares (2 pages)
21 April 2017Change of share class name or designation (2 pages)
11 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
11 April 2017Statement of company's objects (2 pages)
11 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
11 April 2017Statement of company's objects (2 pages)
13 March 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
13 March 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
10 March 2017Appointment of Mr Joseph Thomas Cara as a director on 6 April 2016 (2 pages)
10 March 2017Appointment of Mr Joseph Thomas Cara as a director on 6 April 2016 (2 pages)
8 March 2017Appointment of Mr Vincenzo Michael Cara as a director on 6 April 2016 (2 pages)
8 March 2017Appointment of Mr Vincenzo Michael Cara as a director on 6 April 2016 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Alison Cara on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Alison Cara on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Vince Cara on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Vince Cara on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Vince Cara on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Alison Cara on 1 October 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 February 2007Registered office changed on 05/02/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
5 February 2007Return made up to 31/12/06; full list of members (5 pages)
5 February 2007Return made up to 31/12/06; full list of members (5 pages)
5 February 2007Registered office changed on 05/02/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 February 2006Return made up to 31/12/05; full list of members (3 pages)
2 February 2006Return made up to 31/12/05; full list of members (3 pages)
11 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 June 2001Full accounts made up to 31 December 2000 (12 pages)
29 June 2001Full accounts made up to 31 December 2000 (12 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 March 2000Full accounts made up to 31 December 1999 (11 pages)
14 March 2000Full accounts made up to 31 December 1999 (11 pages)
29 December 1999Return made up to 31/12/99; full list of members (6 pages)
29 December 1999Return made up to 31/12/99; full list of members (6 pages)
2 April 1999Full accounts made up to 31 December 1998 (12 pages)
2 April 1999Full accounts made up to 31 December 1998 (12 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
5 August 1998Full accounts made up to 31 December 1997 (11 pages)
5 August 1998Full accounts made up to 31 December 1997 (11 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1997Secretary's particulars changed;director's particulars changed (1 page)
5 February 1997Director's particulars changed (1 page)
5 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1997Director's particulars changed (1 page)
5 February 1997Secretary's particulars changed;director's particulars changed (1 page)
24 January 1997Full accounts made up to 31 December 1996 (13 pages)
24 January 1997Full accounts made up to 31 December 1996 (13 pages)
20 February 1996Full accounts made up to 31 December 1995 (11 pages)
20 February 1996Full accounts made up to 31 December 1995 (11 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)