VISMAGIC SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/10/231 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Registered office address changed from The Boatshed Steamer Quay Road Totnes Devon TQ9 5AL to 1 Brassey Road Shrewsbury Shropshire SY3 7FA on 2022-01-04

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/09/2126 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROURKE / 27/08/2014

View Document

07/10/147 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIE MARGARET ROURKE / 27/08/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/11/136 November 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

30/01/1330 January 2013 30/01/13 STATEMENT OF CAPITAL GBP 10000

View Document

25/01/1325 January 2013 STATEMENT BY DIRECTORS

View Document

25/01/1325 January 2013 REDUCE ISSUED CAPITAL 08/01/2013

View Document

25/01/1325 January 2013 SOLVENCY STATEMENT DATED 08/01/13

View Document

16/10/1216 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1120 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/0915 December 2009 COMPANY NAME CHANGED VISMA SOFTWARE LIMITED CERTIFICATE ISSUED ON 15/12/09

View Document

15/12/0915 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/10/0926 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/09/0822 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/04/0717 April 2007 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SY3 7FA

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/12/0413 December 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 NC INC ALREADY ADJUSTED 03/09/02

View Document

07/11/027 November 2002 £ NC 550000/710000 03/09

View Document

19/07/0219 July 2002 NC INC ALREADY ADJUSTED 28/06/02

View Document

19/07/0219 July 2002 £ NC 50000/550000 28/06

View Document

10/06/0210 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 COMPANY NAME CHANGED VISMA BUSINESS LIMITED CERTIFICATE ISSUED ON 17/10/01

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM: THE DOCK OFFICE TRAFFORD ROAD SALFORD QUAYS MANCHESTER M5 2XB

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

07/11/007 November 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 NC INC ALREADY ADJUSTED 30/09/00

View Document

03/11/003 November 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

03/11/003 November 2000 NC INC ALREADY ADJUSTED 30/09/00

View Document

23/05/0023 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

05/11/995 November 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/07/99

View Document

05/11/995 November 1999 £ NC 10000/50000 01/11/99

View Document

05/11/995 November 1999 NC INC ALREADY ADJUSTED 01/11/99

View Document

09/09/999 September 1999 COMPANY NAME CHANGED VISMA LIMITED CERTIFICATE ISSUED ON 10/09/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 EXEMPTION FROM APPOINTING AUDITORS 26/07/99

View Document

03/08/993 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED

View Document

15/07/9915 July 1999 SECRETARY RESIGNED

View Document

05/11/985 November 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 EXEMPTION FROM APPOINTING AUDITORS 01/06/98

View Document

14/07/9814 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

27/10/9727 October 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

07/10/967 October 1996 SECRETARY RESIGNED

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 REGISTERED OFFICE CHANGED ON 07/10/96 FROM: INTERNATIONAL HOUSE THE BRITANNIA SUITE MANCHESTER M3 2ER

View Document

07/10/967 October 1996 NEW SECRETARY APPOINTED

View Document

19/09/9619 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company