VISDATA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/05/258 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
| 10/03/2510 March 2025 | Total exemption full accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 18/05/2418 May 2024 | Second filing of Confirmation Statement dated 2024-05-08 |
| 13/05/2413 May 2024 | Cessation of Visdata Holdings Ltd as a person with significant control on 2022-09-30 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
| 13/05/2413 May 2024 | Notification of Visdata Holdings Limited as a person with significant control on 2022-09-30 |
| 23/04/2423 April 2024 | Total exemption full accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 24/05/2324 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
| 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 |
| 05/12/225 December 2022 | Total exemption full accounts made up to 2022-09-30 |
| 02/11/222 November 2022 | Cessation of Jeffrey Frank Gould as a person with significant control on 2022-09-30 |
| 02/11/222 November 2022 | Notification of Visdata Holdings Ltd as a person with significant control on 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
| 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 |
| 17/11/2117 November 2021 | Total exemption full accounts made up to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 10/05/2010 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
| 13/11/1913 November 2019 | 30/09/19 TOTAL EXEMPTION FULL |
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
| 06/12/186 December 2018 | 30/09/18 TOTAL EXEMPTION FULL |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
| 16/11/1716 November 2017 | 30/09/17 TOTAL EXEMPTION FULL |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
| 02/12/162 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 10/05/1610 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
| 10/11/1510 November 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 08/05/158 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
| 14/11/1414 November 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 09/05/149 May 2014 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 28 LICHFIELD STREET TAMWORTH B79 7QE |
| 08/05/148 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
| 20/11/1320 November 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
| 24/10/1324 October 2013 | PREVEXT FROM 31/05/2013 TO 30/09/2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 08/05/138 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY FRANK GOULD / 07/05/2013 |
| 08/05/138 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
| 08/05/138 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HAROLD THOMAS BENFIELD / 07/05/2013 |
| 08/05/128 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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