VISUAL MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-08 with updates

View Document

10/04/2510 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2024-03-31

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

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

View Accounts

20/11/2320 November 2023 Micro company accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

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

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

01/03/191 March 2019 ADOPT ARTICLES 14/02/2019

View Document

01/03/191 March 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

27/02/1927 February 2019 14/02/19 STATEMENT OF CAPITAL GBP 310

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/04/163 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/04/154 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

04/04/154 April 2015 SECRETARY'S CHANGE OF PARTICULARS / IAN ELSWOOD SEWARD / 06/02/2015

View Document

04/04/154 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE SEWARD / 06/02/2015

View Document

04/04/154 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN ELSWOOD SEWARD / 06/02/2015

View Document

04/04/154 April 2015 REGISTERED OFFICE CHANGED ON 04/04/2015 FROM 13 STALBRIDGE ROAD POOLE DORSET BH17 7AS ENGLAND

View Document

04/04/154 April 2015 REGISTERED OFFICE CHANGED ON 04/04/2015 FROM BEN VENUTO STAPEHILL ROAD WIMBORNE DORSET BH21 7NF ENGLAND

View Document

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

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 33 PARK HOMER DRIVE COLEHILL WIMBORNE DORSET BH21 2SR

View Document

03/04/143 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/03/1220 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE SEWARD / 05/04/2010

View Document

08/04/108 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ELSWOOD SEWARD / 05/04/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM: 13 STALBRIDGE ROAD POOLE DORSET BH17 7AS

View Document

05/04/025 April 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 5 DORSET WAY WOKINGHAM BERKSHIRE RG41 3AL

View Document

13/03/0113 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 SECRETARY RESIGNED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 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