VISUAL ACUITY LIMITED

Company Documents

DateDescription
13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

14/11/1814 November 2018 DISS40 (DISS40(SOAD))

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/06/1826 June 2018 FIRST GAZETTE

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

02/05/182 May 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGNE ARNE BREKKE

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / BB VISUAL AS / 14/01/2018

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR MAGNE BREKKE

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR KURT BREKKE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/07/1724 July 2017 APPOINTMENT TERMINATED, SECRETARY JAYNE PEACHEY

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

07/03/177 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

07/03/177 March 2017 SAIL ADDRESS CREATED

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK STEWART-BLACKER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/04/167 April 2016 SAIL ADDRESS CREATED

View Document

07/04/167 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR BLAIR PARKIN

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR PATRICK ERNEST GEORGE STEWART-BLACKER

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR BLAIR PARKIN

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR FRANK SHEEHAN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MAGNE ARNE BREKKE

View Document

19/06/1519 June 2015 SECOND FILING WITH MUD 22/02/14 FOR FORM AR01

View Document

19/06/1519 June 2015 SECOND FILING WITH MUD 22/02/15 FOR FORM AR01

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MAGNE ARNE BREKKE / 29/05/2015

View Document

20/03/1520 March 2015 SECRETARY APPOINTED MISS JAYNE ELIZABETH PEACHEY

View Document

20/03/1520 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, SECRETARY BLAIR PARKIN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/05/1419 May 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/03/1328 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/03/1227 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

01/09/111 September 2011 SECOND FILING WITH MUD 22/02/11 FOR FORM AR01

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1116 August 2011 31/12/10 STATEMENT OF CAPITAL GBP 39832.14

View Document

20/04/1120 April 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/05/1017 May 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM, CASTLE HOUSE SEA VIEW WAY, BRIGHTON, EAST SUSSEX, BN2 6NT

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BLAIR JOHN PARKIN / 10/02/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAGNE ARNE BREKKE / 10/02/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KURT RICHARD BREKKE / 10/02/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK SHEEHAN / 10/02/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HUGHES

View Document

31/03/0931 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/05/082 May 2008 PREVEXT FROM 30/06/2007 TO 31/12/2007

View Document

08/04/088 April 2008 DIRECTOR APPOINTED MR MAGNE ARNE BREKKE

View Document

25/03/0825 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM, 2 TEMPLE BACK EAST, TEMPLE QUAY, BRISTOL, BS1 6EG

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/03/0725 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0216 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/06/03

View Document

13/11/0213 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 30 QUEEN CHARLOTTE STREET, BRISTOL, BS99 7QQ

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 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