REAL-TIME VISUALISATION LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STORMTROOPER HOLDINGS LIMITED

View Document

11/07/1911 July 2019 CESSATION OF TONY STEVEN PROSSER AS A PSC

View Document

11/07/1911 July 2019 CESSATION OF ALISON RUTH PROSSER AS A PSC

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY STEVEN PROSSER / 23/05/2019

View Document

14/05/1914 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/12/1511 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/12/148 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/12/134 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/12/1212 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/12/1121 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/01/1117 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON RUTH PROSSER / 01/01/2007

View Document

14/12/0914 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY STEVEN PROSSER / 01/10/2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: CHISWICK HOUSE CHISWICK GROVE MARTON BLACKPOOL LANCASHIRE FY3 9TW

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

25/05/0025 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

07/06/997 June 1999 EXEMPTION FROM APPOINTING AUDITORS 07/04/99

View Document

07/06/997 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 SECRETARY RESIGNED

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 REGISTERED OFFICE CHANGED ON 31/12/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

31/12/9731 December 1997 NEW SECRETARY APPOINTED

View Document

23/12/9723 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information