IKM VISUAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

08/12/238 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

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

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/06/213 June 2021 DISS40 (DISS40(SOAD))

View Document

02/06/212 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 FIRST GAZETTE

View Document

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

View Accounts

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, SECRETARY TRISHA PALMER

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR TRISHA PALMER

View Document

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

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM BO'NESS BUSINESS CENTRE 12-16 CORBIEHALL BO'NESS EH51 0AP

View Document

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

View Accounts

07/03/167 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

17/02/1617 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

18/01/1618 January 2016 ADOPT ARTICLES 01/08/2015

View Document

25/08/1525 August 2015 COMPANY NAME CHANGED ACER MEDIA LTD. CERTIFICATE ISSUED ON 25/08/15

View Document

25/08/1525 August 2015 CHANGE OF NAME 12/08/2015

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR IAN KEITH MACLACHLAN

View Document

10/08/1510 August 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/07/158 July 2015 PREVEXT FROM 31/01/2015 TO 31/05/2015

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIR COUTTS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN REID

View Document

13/02/1513 February 2015 13/02/15 NO CHANGES

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRISHA PALMER / 03/07/2014

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR BENJAMIN REID

View Document

29/08/1329 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRISHA PALMER / 15/05/2013

View Document

20/05/1320 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS TRISHA PALMER / 15/05/2013

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM OFFICE 1 12-16 CORBIEHALL BO'NESS WEST LOTHIAN EH51 0AP UNITED KINGDOM

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIR REID / 30/11/2012

View Document

03/09/123 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIR REID / 23/11/2011

View Document

29/09/1129 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 35 CASTLEHILL BO'NESS WEST LOTHIAN EH51 0HP UNITED KINGDOM

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIR REID / 19/04/2011

View Document

20/09/1020 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRISHA PALMER / 01/01/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIR REID / 01/01/2010

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM THE BO'NESS BUSINESS CENTRE 12-16 CORBIE HALL BO'NESS EH51 0AP

View Document

25/09/0925 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRISHA PALMER / 08/06/2009

View Document

08/06/098 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRISHA PALMER / 08/06/2009

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM THE ATRIUM 35 CASTLEHILL BONESS FALKIRK EH51 0HP

View Document

24/11/0824 November 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN BELL

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED CLAIR REID

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM HAYPARK BUSINESS CENTRE MARCHMONT AVENUE POLMONT FALKIRK FK2 0NZ

View Document

15/10/0715 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/01/08

View Document

29/01/0729 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 2 EWING AVE FALKIRK STIRLINGSHIRE FK2 7LR

View Document

29/09/0629 September 2006 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