VIEWSCAPE LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

04/08/254 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

03/07/243 July 2024 Appointment of Mr Fraser William Ogden as a director on 2024-06-28

View Document

30/06/2430 June 2024 Appointment of Mr Joshua Thomas Bright-Stead as a director on 2024-06-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/07/2326 July 2023 Micro company accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

21/07/1921 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR SAMUEL JAMES HORNSEY

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED THE REVD GRAHAM TIMOTHY GORDON SYKES

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 5 SITWELL TERRACE BUCKNELL SHROPSHIRE SY7 0DB

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY ARTHUR MASON

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR EDWIN PHILIP WRIGHT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SYKES

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/09/1527 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/08/1515 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/08/143 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

03/08/143 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / REV GRAHAM TIMOTHY GORDON SYKES / 04/08/2012

View Document

03/08/143 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

09/08/129 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/08/114 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/103 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/09/093 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/08/0828 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0629 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0629 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: BOUNDARY COTTAGE 1 SITWELL TERRACE BUCKNELL SALOP SY7 0DB

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/08/039 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/029 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/08/0017 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 NEW SECRETARY APPOINTED

View Document

22/11/9922 November 1999 REGISTERED OFFICE CHANGED ON 22/11/99 FROM: 210 HENDON WAY LONDON NW4 3NE

View Document

22/11/9922 November 1999 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

09/09/989 September 1998 REGISTERED OFFICE CHANGED ON 09/09/98 FROM: ADJACENT SITWELL ARMS BEDSTONE ROAD LUDLOW SHROPSHIRE SY7 0AY

View Document

20/08/9720 August 1997 REGISTERED OFFICE CHANGED ON 20/08/97 FROM: 210 HENDON WAY LONDON

View Document

20/08/9720 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 REGISTERED OFFICE CHANGED ON 14/08/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

14/08/9714 August 1997 SECRETARY RESIGNED

View Document

01/08/971 August 1997 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