VISDATA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/05/2418 May 2024 Second filing of Confirmation Statement dated 2024-05-08

View Document

13/05/2413 May 2024 Cessation of Visdata Holdings Ltd as a person with significant control on 2022-09-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

13/05/2413 May 2024 Notification of Visdata Holdings Limited as a person with significant control on 2022-09-30

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

06/03/236 March 2023 Registered office address changed from Azets Ventura Park Road Tamworth B78 3HL England to Errisbeg House Barton Turn Barton Under Needwood Burton-on-Trent DE13 8EB on 2023-03-06

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

02/11/222 November 2022 Cessation of Jeffrey Frank Gould as a person with significant control on 2022-09-30

View Document

02/11/222 November 2022 Notification of Visdata Holdings Ltd as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

27/04/2227 April 2022 Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to Azets Ventura Park Road Tamworth B78 3HL on 2022-04-27

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

13/11/1913 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

06/12/186 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

16/11/1716 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/05/158 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 28 LICHFIELD STREET TAMWORTH B79 7QE

View Document

08/05/148 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/10/1324 October 2013 PREVEXT FROM 31/05/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY FRANK GOULD / 07/05/2013

View Document

08/05/138 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HAROLD THOMAS BENFIELD / 07/05/2013

View Document

08/05/128 May 2012 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