VISAV LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-03-31 |
31/07/2531 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
21/03/2521 March 2025 | Previous accounting period shortened from 2024-03-28 to 2024-03-27 |
23/12/2423 December 2024 | Previous accounting period shortened from 2024-03-29 to 2024-03-28 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-14 with updates |
11/04/2411 April 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
12/09/2312 September 2023 | Confirmation statement made on 2023-08-14 with updates |
06/09/236 September 2023 | Statement of capital following an allotment of shares on 2023-08-31 |
06/09/236 September 2023 | Statement of capital following an allotment of shares on 2023-08-31 |
06/09/236 September 2023 | Statement of capital following an allotment of shares on 2023-08-31 |
05/09/235 September 2023 | Statement of capital following an allotment of shares on 2023-08-31 |
11/07/2311 July 2023 | Appointment of Kate Michelle Algate as a director on 2023-07-03 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-03-31 |
29/12/2229 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
20/09/2220 September 2022 | Resolutions |
20/09/2220 September 2022 | Resolutions |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/09/2018 September 2020 | RETURN OF PURCHASE OF OWN SHARES |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES |
06/05/206 May 2020 | 19/03/20 STATEMENT OF CAPITAL GBP 100190 |
02/04/202 April 2020 | 19/03/20 STATEMENT OF CAPITAL GBP 100200 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | VARYING SHARE RIGHTS AND NAMES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/10/193 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SAWFORD |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES |
05/08/195 August 2019 | RETURN OF PURCHASE OF OWN SHARES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/11/1816 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
14/08/1514 August 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/09/1410 September 2014 | Annual return made up to 14 August 2014 with full list of shareholders |
12/02/1412 February 2014 | 14/08/13 FULL LIST AMEND |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/12/1331 December 2013 | 25/03/13 STATEMENT OF CAPITAL GBP 200 |
21/08/1321 August 2013 | Annual return made up to 14 August 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/08/1223 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN NELSON / 13/08/2012 |
23/08/1223 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD SHAW / 13/08/2012 |
23/08/1223 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / LISA JANE DOUGLAS / 13/08/2012 |
23/08/1223 August 2012 | Annual return made up to 14 August 2012 with full list of shareholders |
23/08/1223 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KENNETH DOUGLAS / 13/08/2012 |
23/08/1223 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR QAMAR JAMIL SHEIKH / 13/08/2012 |
27/02/1227 February 2012 | DIRECTOR APPOINTED MR ANDREW SAWFORD |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/08/1116 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR QAMAR JAMAL SHEIKH / 16/08/2011 |
16/08/1116 August 2011 | Annual return made up to 14 August 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/09/1027 September 2010 | Annual return made up to 14 August 2010 with full list of shareholders |
24/09/1024 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD SHAW / 14/08/2010 |
24/09/1024 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN NELSON / 14/08/2010 |
04/05/104 May 2010 | DIRECTOR APPOINTED MR QAMAR JAMAL SHEIKH |
23/01/1023 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/09/0915 September 2009 | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
17/09/0817 September 2008 | DIRECTOR APPOINTED MR JONATHAN EDWARD SHAW |
10/09/0810 September 2008 | APPOINTMENT TERMINATED DIRECTOR DOUGLAS MILLS |
10/09/0810 September 2008 | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/10/0711 October 2007 | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS |
11/10/0711 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/06/0719 June 2007 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: ROBIN HOOD HOUSE 616A MANSFIELD, ROAD, SHERWOOD, NOTTINGHAM, NOTTINGHAMSHIRE NG5 2GA |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/10/0620 October 2006 | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS |
20/10/0620 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/08/0530 August 2005 | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS |
30/07/0530 July 2005 | NEW DIRECTOR APPOINTED |
30/07/0530 July 2005 | NEW DIRECTOR APPOINTED |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/08/0426 August 2004 | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
16/10/0316 October 2003 | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS |
06/06/036 June 2003 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03 |
29/10/0229 October 2002 | NEW DIRECTOR APPOINTED |
29/10/0229 October 2002 | NEW SECRETARY APPOINTED |
21/08/0221 August 2002 | DIRECTOR RESIGNED |
21/08/0221 August 2002 | SECRETARY RESIGNED |
14/08/0214 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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