CMUK VISUAL SAFETY LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewChange of details for Poole Bay Holdings Limited as a person with significant control on 2024-10-10

View Document

19/08/2519 August 2025 NewDirector's details changed for Mr Hugh Michael Mckenna on 2025-08-01

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

07/01/257 January 2025 Full accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Registered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom to 1st Floor, Fleetsbridge House Fleets Corner Business Park, Nuffield Road Poole Dorset BH17 0LA on 2024-10-10

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

11/01/2411 January 2024 Full accounts made up to 2023-03-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

08/01/238 January 2023 Full accounts made up to 2022-03-31

View Document

07/01/227 January 2022 Accounts for a small company made up to 2021-03-31

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

22/11/1822 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / POOLE BAY HOLDINGS LIMITED / 01/07/2017

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POOLE BAY HOLDINGS LIMITED

View Document

06/10/176 October 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

21/04/1621 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ANDREW BRIGHT / 25/01/2016

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, SECRETARY MARTYN BRIGHT

View Document

04/02/164 February 2016 SECRETARY APPOINTED MR KENNETH JAMES ADNAMS

View Document

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/04/1521 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 5-7 NEWBOLD STREET LEAMINGTON SPA WARKWICKSHIRE CV32 4HN

View Document

25/03/1425 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

26/03/1326 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/04/125 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

18/02/1218 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MICHAEL MCKENNA / 01/10/2010

View Document

04/04/114 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/10/109 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 50 WILLIS WAY POOLE DORSET BH15 3SY

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MICHAEL MCKENNA / 01/10/2009

View Document

11/05/1011 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN BRIGHT / 01/10/2009

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN BRIGHT / 01/10/2009

View Document

10/04/1010 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/01/103 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/03/0930 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

31/03/0831 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0523 May 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: THIRD FLOOR ENEFCO HOUSE THE QUAY POOLE DORSET BH15 1HE

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0221 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 SECRETARY RESIGNED

View Document

10/04/0010 April 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 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