VISLINK LTD

Company Documents

DateDescription
08/08/258 August 2025 NewFull accounts made up to 2023-12-31

View Document

06/08/256 August 2025 NewTermination of appointment of Michael Charles Bond as a director on 2025-06-28

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

22/07/2422 July 2024 Appointment of Mr Michael Charles Bond as a director on 2024-07-15

View Document

04/07/244 July 2024 Termination of appointment of Paul Norridge as a director on 2024-06-30

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Termination of appointment of Michael Charles Bond as a director on 2023-03-31

View Document

05/04/235 April 2023 Appointment of Mr. Paul Norridge as a director on 2023-04-01

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

07/01/227 January 2022 Full accounts made up to 2020-12-31

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER BRANTON

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR. MICHAEL CHARLES BOND

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN PAYNE IV

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR. CARLETON MILLER

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105237080002

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINS

View Document

08/04/198 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105237080001

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

18/12/1818 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR JOHN BAYLY PAYNE IV

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR DAVID IAN ROBINS

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES WALTON

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

06/12/176 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105237080001

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR JAMES MARTIN WALTON

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN BRANTON / 19/01/2017

View Document

13/12/1613 December 2016 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