BKS VISUAL LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Micro company accounts made up to 2024-09-30

View Document

18/04/2518 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/04/2421 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-09-30

View Document

02/11/232 November 2023 Director's details changed for Miss Bronia Katherine Stewart on 2023-10-22

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-09-30

View Document

10/11/2210 November 2022 Change of details for Miss Bronia Katherine Stewart as a person with significant control on 2022-11-01

View Document

10/11/2210 November 2022 Director's details changed for Miss Bronia Katherine Stewart on 2022-11-01

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

02/02/222 February 2022 Micro company accounts made up to 2021-09-30

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/04/1624 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

05/05/155 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/05/1410 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRONIA KATHERINE STEWART / 13/03/2012

View Document

08/05/138 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/05/1230 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/05/1118 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9EE

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRONIA KATHERINE STEWART / 01/10/2009

View Document

12/05/1012 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/10/0916 October 2009 PREVEXT FROM 30/04/2009 TO 30/09/2009

View Document

25/05/0925 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 COMPANY NAME CHANGED BRONIA STEWART LIMITED CERTIFICATE ISSUED ON 15/05/09

View Document

25/06/0825 June 2008 ADOPT MEM AND ARTS 04/06/2008

View Document

25/06/0825 June 2008 NC INC ALREADY ADJUSTED 04/06/08

View Document

14/05/0814 May 2008 SECRETARY APPOINTED THOMAS BRIAN STEWART

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY TURCAN CONNELL

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED BRONIA KATHERINE STEWART

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR HUBERT ROSS

View Document

18/04/0818 April 2008 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