INVOLVE VISUAL COLLABORATION LTD

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

08/07/248 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Termination of appointment of Jason Paul Ward as a director on 2024-06-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

24/11/2324 November 2023 Auditor's resignation

View Document

20/07/2320 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

27/01/2327 January 2023 Appointment of Mr Paul Richard Berry as a director on 2023-01-24

View Document

27/01/2327 January 2023 Appointment of Mr Michael John Roach as a director on 2023-01-24

View Document

22/09/2222 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR GARY STEPHEN MANTON

View Document

08/10/188 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN PASQUALINO / 23/04/2018

View Document

08/08/178 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN TURTON

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/169 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

08/06/158 June 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

08/06/158 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

17/01/1517 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

06/06/146 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD DAWES / 20/11/2013

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD DAWES / 20/11/2013

View Document

22/01/1422 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/01/1418 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023831570010

View Document

07/11/137 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

05/07/135 July 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

06/11/126 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

27/07/1227 July 2012 COMPANY NAME CHANGED MARTIN DAWES SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/07/12

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT PASQUALINO

View Document

11/06/1211 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

09/06/129 June 2012 SECRETARY APPOINTED MR STEPHEN JAMES TURTON

View Document

09/06/129 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JAMES TURTON / 16/02/2012

View Document

08/06/128 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN PASQUALINO / 16/02/2012

View Document

14/10/1114 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, SECRETARY DAWN BOSTOCK

View Document

16/09/1116 September 2011 SECRETARY APPOINTED MR ROBERT JOHN PASQUALINO

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR JASON PAUL WARD

View Document

25/05/1125 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

02/11/102 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

19/10/1019 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

19/10/1019 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

19/10/1019 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/10/1019 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/10/1019 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

19/10/1019 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

25/08/1025 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DAWN MARIE BOSTOCK / 31/12/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PASQUALINO / 02/10/2009

View Document

03/06/103 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

05/03/105 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/08/0911 August 2009 COMPANY BUSINESS 07/07/2009

View Document

08/06/098 June 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 SECRETARY APPOINTED DAWN MARIE BOSTOCK

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PASQUALINO / 21/11/2007

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/07/0513 July 2005 APPROVE BONUS PAYMENT 29/06/05

View Document

13/07/0513 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/0518 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 COMPANY NAME CHANGED MARTIN DAWES OFFICE AUTOMATION L IMITED CERTIFICATE ISSUED ON 10/05/04

View Document

06/12/036 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/11/027 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 AUDITOR'S RESIGNATION

View Document

28/05/0228 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

27/04/0227 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0125 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0121 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/01/0128 January 2001 REGISTERED OFFICE CHANGED ON 28/01/01 FROM: GROTTO HOUSE OVER PEOVER CHESHIRE

View Document

09/06/009 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 NEW SECRETARY APPOINTED

View Document

05/06/985 June 1998 SECRETARY RESIGNED

View Document

05/06/985 June 1998 RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9628 May 1996 RETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 12/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/12/948 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

23/05/9423 May 1994 RETURN MADE UP TO 12/05/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

03/06/933 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/06/933 June 1993 RETURN MADE UP TO 12/05/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

01/06/921 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/921 June 1992 RETURN MADE UP TO 12/05/92; NO CHANGE OF MEMBERS

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

12/06/9112 June 1991 RETURN MADE UP TO 12/05/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9110 January 1991 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 ADOPT MEM AND ARTS 300689

View Document

01/08/891 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/891 August 1989 ALTER MEM AND ARTS 130689

View Document

01/08/891 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8920 July 1989 NC INC ALREADY ADJUSTED 30/06/89

View Document

12/07/8912 July 1989 £ NC 1000/100000

View Document

11/07/8911 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/06/8929 June 1989 COMPANY NAME CHANGED LIVESOLE LIMITED CERTIFICATE ISSUED ON 30/06/89

View Document

12/06/8912 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/8912 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/8912 June 1989 REGISTERED OFFICE CHANGED ON 12/06/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/05/8912 May 1989 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