VISUAL E SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

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

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

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

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

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

View Accounts

22/10/1922 October 2019 CESSATION OF DOMINIQUE HAUPTFLEISCH JONES AS A PSC

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE HAUPTFLEISCH JONES

View Document

06/09/196 September 2019 31/05/19 UNAUDITED ABRIDGED

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

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

View Accounts

23/11/1823 November 2018 22/11/18 STATEMENT OF CAPITAL GBP 75

View Document

13/08/1813 August 2018 COMPANY NAME CHANGED MBS CARRIERS LTD CERTIFICATE ISSUED ON 13/08/18

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE DAVID JONES

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA JONES

View Document

01/08/181 August 2018 CESSATION OF DAVID JONES AS A PSC

View Document

01/08/181 August 2018 CESSATION OF LYNDSAY JONES AS A PSC

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIQUE HAUPTFLEISCH JONES

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MRS DOMINIQUE HAUPTFLEISCH JONES

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR LEE DAVID JONES

View Document

19/07/1819 July 2018 31/05/18 UNAUDITED ABRIDGED

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

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

View Accounts

24/02/1824 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

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

View Accounts

20/05/1720 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRY JEAN JONES / 10/05/2017

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MRS SANDRY JEAN JONES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/06/1624 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

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

View Accounts

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/06/1524 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

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

View Accounts

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

View Document

20/06/1420 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

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

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/137 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

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

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/07/107 July 2010 06/07/10 STATEMENT OF CAPITAL GBP 50

View Document

09/06/109 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MR DAVID JONES

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP BURKE

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 19-21 CREWE ROAD ALSGER STOKE ON TRENT STAFFORDSHIRE ST7 2EP

View Document

29/05/0929 May 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

10/01/0910 January 2009 APPOINTMENT TERMINATED DIRECTOR LEE JONES

View Document

10/01/0910 January 2009 APPOINTMENT TERMINATED DIRECTOR JOACHIM KREMNITZER

View Document

10/01/0910 January 2009 APPOINTMENT TERMINATED SECRETARY LEE JONES

View Document

10/01/0910 January 2009 APPOINTMENT TERMINATED DIRECTOR KARL KREMNITZER

View Document

10/01/0910 January 2009 APPOINTMENT TERMINATED DIRECTOR SIMON KREMNITZER

View Document

10/01/0910 January 2009 DIRECTOR APPOINTED MR PHILIP EDWARD BURKE

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KREMNITZER / 31/05/2008

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / KARL KREMNITZER / 31/05/2008

View Document

05/11/085 November 2008 SECRETARY'S CHANGE OF PARTICULARS / LEE JONES / 31/05/2008

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOACHIM KREMNITZER / 30/05/2008

View Document

27/05/0827 May 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