VISUAL E SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
20/09/2420 September 2024 | Confirmation statement made on 2024-09-08 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-08 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/12/2114 December 2021 | Unaudited abridged accounts made up to 2021-05-31 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-28 with updates |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/10/1922 October 2019 | CESSATION OF DOMINIQUE HAUPTFLEISCH JONES AS A PSC |
22/10/1922 October 2019 | APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE HAUPTFLEISCH JONES |
06/09/196 September 2019 | 31/05/19 UNAUDITED ABRIDGED |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/11/1823 November 2018 | 22/11/18 STATEMENT OF CAPITAL GBP 75 |
13/08/1813 August 2018 | COMPANY NAME CHANGED MBS CARRIERS LTD CERTIFICATE ISSUED ON 13/08/18 |
01/08/181 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE DAVID JONES |
01/08/181 August 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID JONES |
01/08/181 August 2018 | APPOINTMENT TERMINATED, DIRECTOR SANDRA JONES |
01/08/181 August 2018 | CESSATION OF DAVID JONES AS A PSC |
01/08/181 August 2018 | CESSATION OF LYNDSAY JONES AS A PSC |
01/08/181 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIQUE HAUPTFLEISCH JONES |
01/08/181 August 2018 | DIRECTOR APPOINTED MRS DOMINIQUE HAUPTFLEISCH JONES |
01/08/181 August 2018 | DIRECTOR APPOINTED MR LEE DAVID JONES |
19/07/1819 July 2018 | 31/05/18 UNAUDITED ABRIDGED |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/02/1824 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/05/1720 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRY JEAN JONES / 10/05/2017 |
31/03/1731 March 2017 | DIRECTOR APPOINTED MRS SANDRY JEAN JONES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
24/06/1624 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
24/06/1524 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
20/06/1420 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
07/06/137 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/06/111 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
07/07/107 July 2010 | 06/07/10 STATEMENT OF CAPITAL GBP 50 |
09/06/109 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR APPOINTED MR DAVID JONES |
17/05/1017 May 2010 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BURKE |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
27/07/0927 July 2009 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 19-21 CREWE ROAD ALSGER STOKE ON TRENT STAFFORDSHIRE ST7 2EP |
29/05/0929 May 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
10/01/0910 January 2009 | APPOINTMENT TERMINATED DIRECTOR LEE JONES |
10/01/0910 January 2009 | APPOINTMENT TERMINATED DIRECTOR JOACHIM KREMNITZER |
10/01/0910 January 2009 | APPOINTMENT TERMINATED SECRETARY LEE JONES |
10/01/0910 January 2009 | APPOINTMENT TERMINATED DIRECTOR KARL KREMNITZER |
10/01/0910 January 2009 | APPOINTMENT TERMINATED DIRECTOR SIMON KREMNITZER |
10/01/0910 January 2009 | DIRECTOR APPOINTED MR PHILIP EDWARD BURKE |
05/11/085 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON KREMNITZER / 31/05/2008 |
05/11/085 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KARL KREMNITZER / 31/05/2008 |
05/11/085 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / LEE JONES / 31/05/2008 |
05/11/085 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOACHIM KREMNITZER / 30/05/2008 |
27/05/0827 May 2008 | 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