VISIVE GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with no updates |
17/07/2417 July 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
04/01/244 January 2024 | Withdrawal of a person with significant control statement on 2024-01-04 |
04/01/244 January 2024 | Notification of Charles Nicholas Tweed as a person with significant control on 2024-01-04 |
19/07/2319 July 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-28 with updates |
12/01/2212 January 2022 | Sale or transfer of treasury shares. Treasury capital: |
13/12/2113 December 2021 | Purchase of own shares. Shares purchased into treasury: |
05/11/215 November 2021 | Resolutions |
05/11/215 November 2021 | Resolutions |
05/11/215 November 2021 | Resolutions |
04/11/214 November 2021 | Memorandum and Articles of Association |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/04/2014 April 2020 | APPOINTMENT TERMINATED, DIRECTOR PATRICK SLATER |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
18/02/2018 February 2020 | APPOINTMENT TERMINATED, DIRECTOR SIMON BRATTEL |
23/12/1923 December 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN RAYNOR |
06/11/196 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
07/10/197 October 2019 | ADOPT RULES OF SHARE OPTION PLAN/ ARTICLE 21 BE DISAPPLIED 12/09/2019 |
07/10/197 October 2019 | 12/09/19 STATEMENT OF CAPITAL GBP 865 12/09/19 TREASURY CAPITAL GBP 0 |
13/08/1913 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL SCHOLEY / 11/10/2010 |
31/07/1931 July 2019 | APPOINTMENT TERMINATED, DIRECTOR BRENT MASON |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES |
14/03/1914 March 2019 | DIRECTOR APPOINTED MR PATRICK JOHN SLATER |
04/12/184 December 2018 | ADOPT ARTICLES 03/11/2018 |
18/10/1818 October 2018 | APPOINTMENT TERMINATED, SECRETARY RICHARD KITCHIN |
05/10/185 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/05/182 May 2018 | 14/03/18 STATEMENT OF CAPITAL GBP 900 |
02/05/182 May 2018 | 14/03/18 STATEMENT OF CAPITAL GBP 900 14/03/18 TREASURY CAPITAL GBP 35 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
11/12/1711 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
24/11/1724 November 2017 | RETURN OF PURCHASE OF OWN SHARES 25/10/17 TREASURY CAPITAL GBP 195 |
24/10/1724 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 039492050002 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/12/1621 December 2016 | RETURN OF PURCHASE OF OWN SHARES 18/11/16 TREASURY CAPITAL GBP 155 |
01/09/161 September 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/09/161 September 2016 | COMPANY NAME CHANGED LEDTECH LIMITED CERTIFICATE ISSUED ON 01/09/16 |
16/08/1616 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PHILIP KITCHIN / 01/06/2016 |
16/08/1616 August 2016 | DIRECTOR APPOINTED MR SIMON MARK BRATTEL |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
31/03/1631 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
08/12/158 December 2015 | RETURN OF PURCHASE OF OWN SHARES 06/11/15 TREASURY CAPITAL GBP 105 |
03/11/153 November 2015 | DIRECTOR APPOINTED MR BRENT ALEXANDER MASON |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/03/1517 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/03/1425 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
25/03/1425 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NICHOLAS TWEED / 11/11/2013 |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/03/1320 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
22/08/1222 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
20/03/1220 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
06/04/116 April 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
06/04/116 April 2011 | DIRECTOR APPOINTED MR JOHN MICHAEL SCHOLEY |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
28/04/1028 April 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
01/04/091 April 2009 | S369(4) SHT NOTICE MEET 12/02/2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
08/07/088 July 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
24/04/0724 April 2007 | REGISTERED OFFICE CHANGED ON 24/04/07 FROM: UNIT 74 CLYWEDOG ROAD SOUTH WREXHAM INDUSTRIAL ESTATE WREXHAM LL13 9XS |
16/03/0716 March 2007 | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/04/065 April 2006 | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
07/02/067 February 2006 | NEW SECRETARY APPOINTED |
23/09/0523 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
22/07/0522 July 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
05/07/055 July 2005 | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS |
28/02/0528 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
15/07/0415 July 2004 | AUDITOR'S RESIGNATION |
05/05/045 May 2004 | RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS |
18/01/0418 January 2004 | FULL ACCOUNTS MADE UP TO 31/05/03 |
15/06/0315 June 2003 | NEW DIRECTOR APPOINTED |
01/04/031 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
25/03/0325 March 2003 | RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS |
10/05/0210 May 2002 | RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS |
15/01/0215 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
27/11/0127 November 2001 | NEW DIRECTOR APPOINTED |
05/11/015 November 2001 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01 |
03/07/013 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
02/05/012 May 2001 | RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS |
20/03/0120 March 2001 | SECRETARY RESIGNED |
20/03/0120 March 2001 | NEW SECRETARY APPOINTED |
13/03/0113 March 2001 | REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 1 TEMPLAR STREET LONDON SE5 9JB |
05/07/005 July 2000 | ADOPT ARTICLES 29/06/00 |
08/06/008 June 2000 | NEW DIRECTOR APPOINTED |
08/06/008 June 2000 | NEW DIRECTOR APPOINTED |
08/06/008 June 2000 | DIRECTOR RESIGNED |
08/06/008 June 2000 | NEW DIRECTOR APPOINTED |
16/03/0016 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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