VISIBLE EARTH TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-30

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-30

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

28/12/2128 December 2021 Micro company accounts made up to 2021-03-30

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

06/04/216 April 2021 DIRECTOR APPOINTED MRS ANDREA GOVER

View Document

06/04/216 April 2021 SECRETARY APPOINTED MS CARA SAYER

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM NORTH BARN, HASCOMBE FARM HORN LANE WOODMANCOTE HENFIELD BN5 9SA ENGLAND

View Document

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

07/06/187 June 2018 COMPANY NAME CHANGED HEDGE-HOUSE UK LIMITED CERTIFICATE ISSUED ON 07/06/18

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 11 BROADWATER ROAD NORTH (HHUK CO HOUSE) WALTON-ON-THAMES SURREY KT12 5DB

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

06/01/166 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 2 CHARLES STREET MAYFAIR LONDON W1J 5DB

View Document

20/01/1520 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

18/12/1418 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/01/1416 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER JULIAN GOVER / 09/12/2012

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GOVER / 01/10/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GOVER / 01/10/2009

View Document

26/02/1026 February 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LUCIEN GOVER / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GOVER / 01/10/2009

View Document

09/12/089 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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