VISIVE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

04/01/244 January 2024 Withdrawal of a person with significant control statement on 2024-01-04

View Document

04/01/244 January 2024 Notification of Charles Nicholas Tweed as a person with significant control on 2024-01-04

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

12/01/2212 January 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

13/12/2113 December 2021 Purchase of own shares. Shares purchased into treasury:

View Document

05/11/215 November 2021 Resolutions

View Document

05/11/215 November 2021 Resolutions

View Document

05/11/215 November 2021 Resolutions

View Document

04/11/214 November 2021 Memorandum and Articles of Association

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK SLATER

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON BRATTEL

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR IAN RAYNOR

View Document

06/11/196 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 ADOPT RULES OF SHARE OPTION PLAN/ ARTICLE 21 BE DISAPPLIED 12/09/2019

View Document

07/10/197 October 2019 12/09/19 STATEMENT OF CAPITAL GBP 865 12/09/19 TREASURY CAPITAL GBP 0

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL SCHOLEY / 11/10/2010

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRENT MASON

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR PATRICK JOHN SLATER

View Document

04/12/184 December 2018 ADOPT ARTICLES 03/11/2018

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD KITCHIN

View Document

05/10/185 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 14/03/18 STATEMENT OF CAPITAL GBP 900

View Document

02/05/182 May 2018 14/03/18 STATEMENT OF CAPITAL GBP 900 14/03/18 TREASURY CAPITAL GBP 35

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

11/12/1711 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 RETURN OF PURCHASE OF OWN SHARES 25/10/17 TREASURY CAPITAL GBP 195

View Document

24/10/1724 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039492050002

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/12/1621 December 2016 RETURN OF PURCHASE OF OWN SHARES 18/11/16 TREASURY CAPITAL GBP 155

View Document

01/09/161 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/09/161 September 2016 COMPANY NAME CHANGED LEDTECH LIMITED CERTIFICATE ISSUED ON 01/09/16

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PHILIP KITCHIN / 01/06/2016

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR SIMON MARK BRATTEL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

08/12/158 December 2015 RETURN OF PURCHASE OF OWN SHARES 06/11/15 TREASURY CAPITAL GBP 105

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR BRENT ALEXANDER MASON

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NICHOLAS TWEED / 11/11/2013

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/03/1220 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/04/116 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR JOHN MICHAEL SCHOLEY

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/04/1028 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/04/091 April 2009 S369(4) SHT NOTICE MEET 12/02/2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: UNIT 74 CLYWEDOG ROAD SOUTH WREXHAM INDUSTRIAL ESTATE WREXHAM LL13 9XS

View Document

16/03/0716 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/07/0522 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/055 July 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/07/0415 July 2004 AUDITOR'S RESIGNATION

View Document

05/05/045 May 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

15/06/0315 June 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01

View Document

03/07/013 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 SECRETARY RESIGNED

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 1 TEMPLAR STREET LONDON SE5 9JB

View Document

05/07/005 July 2000 ADOPT ARTICLES 29/06/00

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 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