VISIBILITY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

17/04/2317 April 2023 Purchase of own shares.

View Document

17/04/2317 April 2023 Cancellation of shares. Statement of capital on 2022-08-02

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Director's details changed for Mr Andrew James Sanders on 2021-06-28

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

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

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL HANSCOMB

View Document

20/04/2020 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

16/04/1916 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

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

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

03/07/173 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WANDER

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL HANSCOMB

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/08/168 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WANDER / 23/01/2014

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SANDERS / 01/06/2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HANSCOMB / 01/06/2016

View Document

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

View Accounts

13/08/1513 August 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

18/09/1418 September 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

04/09/144 September 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

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM LYMORE VILLA 162A LONDON ROAD CHESTERTON NEWCASTLE STAFFORDSHIRE ST5 7JB ENGLAND

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 2 DYERS BUILDINGS LONDON EC1N 2JT ENGLAND

View Document

02/07/132 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

01/07/131 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

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/07/1231 July 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

16/07/1216 July 2012 23/09/11 STATEMENT OF CAPITAL GBP 200

View Document

16/07/1216 July 2012 23/09/11 STATEMENT OF CAPITAL GBP 200

View Document

12/07/1212 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR ANDREW JAMES SANDERS

View Document

24/06/1124 June 2011 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