VIEWSYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/03/2410 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/03/2311 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

21/12/2221 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

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM BEACON HOUSE BEACON HOUSE SUMMERCOURT NEWQUAY CORNWALL TR8 5AD ENGLAND

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 23-25 WATERLOO PLACE, WARWICK STREET LEAMINGTON SPA CV32 5LA ENGLAND

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE MASON / 16/10/2018

View Document

16/10/1816 October 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

16/10/1816 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SEWELL MASON / 16/10/2018

View Document

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

View Accounts

26/03/1826 March 2018 SAIL ADDRESS CHANGED FROM: LOMBARDY OLD WARWICK ROAD LAPWORTH SOLIHULL B94 6LN ENGLAND

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 2 CHAPEL COURT, HOLLY WALK LEAMINTON SPA WARWICKSHIRE CV32 4YS

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SEWELL MASON / 16/03/2017

View Document

14/03/1714 March 2017 SAIL ADDRESS CREATED

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR IAN SEWELL MASON

View Document

28/03/1228 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE MASON / 11/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

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

View Document

03/05/063 May 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 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