VIDEO ANALYSIS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2024-10-31 |
12/06/2512 June 2025 New | Confirmation statement made on 2025-06-12 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-22 with no updates |
23/09/2423 September 2024 | Micro company accounts made up to 2023-10-31 |
15/01/2415 January 2024 | Director's details changed for Mrs Vikki Lisa Meakins on 2024-01-15 |
15/01/2415 January 2024 | Change of details for Mrs Vikki Lisa Meakins as a person with significant control on 2024-01-15 |
15/01/2415 January 2024 | Change of details for Mr Martin Richard Meakins as a person with significant control on 2024-01-15 |
15/01/2415 January 2024 | Registered office address changed from Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP England to 1 Riverside Court Station Road, Croft Leicester LE9 3HG on 2024-01-15 |
15/01/2415 January 2024 | Director's details changed for Mr Martin Richard Meakins on 2024-01-15 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-22 with updates |
03/07/233 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-22 with updates |
08/11/218 November 2021 | Confirmation statement made on 2021-10-22 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/06/2129 June 2021 | Director's details changed for Mr Martin Richard Meakins on 2021-06-28 |
29/06/2129 June 2021 | Change of details for Mrs Vikki Lisa Meakins as a person with significant control on 2021-06-28 |
29/06/2129 June 2021 | Change of details for Mr Martin Richard Meakins as a person with significant control on 2021-06-28 |
29/06/2129 June 2021 | Director's details changed for Mrs Vikki Lisa Meakins on 2021-06-28 |
03/06/213 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
26/11/2026 November 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/08/207 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/10/2019 |
30/10/1930 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKKI LISA MEAKINS |
30/10/1930 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN RICHARD MEAKINS |
12/03/1912 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/08/1830 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIKKI LISA MEAKINS / 14/08/2018 |
30/08/1830 August 2018 | REGISTERED OFFICE CHANGED ON 30/08/2018 FROM THE BARN- SADDINGTON LODGE FARM GROUND AND FIRST FLOOR SHEARSBY ROAD SADDINGTON LEICESTERSHIRE LE8 0QU |
30/08/1830 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD MEAKINS / 14/08/2018 |
06/08/186 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | APPOINTMENT TERMINATED, DIRECTOR SARAH ASHMAN |
09/07/189 July 2018 | APPOINTMENT TERMINATED, DIRECTOR SARAH ASHMAN |
09/07/189 July 2018 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ASHMAN |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
19/04/1719 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/02/1713 February 2017 | REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 9 HERMITAGE ROAD BRAMPTON ASH LEICESTER LEICESTERSHIRE LE16 8PE |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
10/02/1610 February 2016 | Annual return made up to 19 October 2015 with full list of shareholders |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
17/03/1517 March 2015 | DIRECTOR APPOINTED MRS VIKKI LISA MEAKINS |
17/03/1517 March 2015 | DIRECTOR APPOINTED MRS SARAH MICHELLE ASHMAN |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/10/1420 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
29/05/1329 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
20/11/1220 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/10/1118 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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