VISIBLE ANALYTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-02-28

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/11/2316 November 2023 Registered office address changed from The Old Chapel Union Way Witney OX28 6HD United Kingdom to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 2023-11-16

View Document

16/11/2316 November 2023 Director's details changed for Mr Keith Abrams on 2023-10-16

View Document

16/11/2316 November 2023 Director's details changed for Mr Neil Stephen Hawkins on 2023-10-16

View Document

16/11/2316 November 2023 Director's details changed for Ms Noemi Muszbek on 2023-10-16

View Document

16/11/2316 November 2023 Director's details changed for Mr David Alexander Scott on 2023-10-16

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2021-02-28

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/05/1921 May 2019 ADOPT ARTICLES 02/05/2019

View Document

15/05/1915 May 2019 NOTIFICATION OF PSC STATEMENT ON 03/05/2019

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

15/05/1915 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

03/05/193 May 2019 02/05/19 STATEMENT OF CAPITAL GBP 450

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR KEITH ABRAMS

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MS NOEMI MUSZBEK

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR DAVID ALEXANDER SCOTT

View Document

03/05/193 May 2019 CESSATION OF NEIL STEPHEN HAWKINS AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/05/1831 May 2018 COMPANY NAME CHANGED DSA2000 LIMITED CERTIFICATE ISSUED ON 31/05/18

View Document

12/05/1812 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/02/1813 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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