LIVE VISUALISATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/12/2317 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 149 MARKET STREET ST. ANDREWS FIFE KY16 9PF

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MR CHRIS DAVID BRADWELL / 28/02/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS BRADWELL / 10/10/2013

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM UNIT 2 44 BISHOPGATE CUPAR FIFE KY15 4BD SCOTLAND

View Document

27/01/1527 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, SECRETARY VICTORIA SEELEY

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR INSIGHT QUALITY INVESTMENTS LIMITED

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 44 BISHOPGATE CUPAR FIFE KY15 4BD SCOTLAND

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM THE HUB UNIT 2.3 70 PACIFIC QUAY GLASGOW G51 1EA

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/12/1319 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 4F NELSON STREET DUNDEE DD1 2PP SCOTLAND

View Document

12/09/1312 September 2013 SECRETARY APPOINTED MISS VICTORIA BERNICE SEELEY

View Document

12/09/1312 September 2013 CORPORATE DIRECTOR APPOINTED INSIGHT QUALITY INVESTMENTS LIMITED

View Document

11/09/1311 September 2013 CURREXT FROM 31/12/2013 TO 28/02/2014

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

15/12/1115 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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