VISUAL ELEMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Second filing of Confirmation Statement dated 2024-09-20

View Document

04/11/244 November 2024 Confirmation statement made on 2024-09-20 with updates

View Document

04/09/244 September 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Director's details changed for Mr Samuel James Tullett on 2024-06-05

View Document

15/05/2415 May 2024 Memorandum and Articles of Association

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Particulars of variation of rights attached to shares

View Document

14/05/2414 May 2024 Statement of company's objects

View Document

14/05/2414 May 2024 Change of share class name or designation

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

10/05/2410 May 2024 Appointment of Mr Samuel James Tullett as a director on 2024-05-02

View Document

10/05/2410 May 2024 Notification of Amanda Joanne Townsend as a person with significant control on 2024-05-02

View Document

10/05/2410 May 2024 Notification of Stls Hold Co Limited as a person with significant control on 2024-05-02

View Document

10/05/2410 May 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

10/05/2410 May 2024 Change of details for Michael John Townsend as a person with significant control on 2024-05-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Registered office address changed from 36 Scotts Road Bromley BR1 3QD England to Unit 13D Mills Road Quarry Wood Industrial Estate Aylesford ME20 7NA on 2023-12-18

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Cessation of Benjamin Brett Gibbs as a person with significant control on 2022-01-10

View Document

29/09/2129 September 2021 Termination of appointment of Benjamin Brett Gibbs as a director on 2021-09-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN BRETT GIBBS

View Document

26/09/1926 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BRETT GIBBS / 04/09/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA JOANNE HILL / 21/01/2019

View Document

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, SECRETARY AFC CORPORATE SERVICES LIMITED

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA JOANNE HILL / 27/03/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BRETT GIBBS / 27/03/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MIKE TOWNSEND / 26/02/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TOWNSEND / 27/03/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MIKE TOWNSEND / 26/02/2018

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 24/08/17 STATEMENT OF CAPITAL GBP 10000

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR APPOINTED BENJAMIN BRETT GIBBS

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MISS AMANDA JOANNE HILL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TOWNSEND

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN TOWNSEND / 07/07/2011

View Document

18/04/1118 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

24/01/1124 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/1023 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH TOWNSEND / 11/09/2009

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MIKE TOWNSEND / 12/03/2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: 15 BOLTON STREET MAYFAIR LONDON W1J 8AR

View Document

02/05/022 May 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 60 TABERNACLE STREET LONDON EC2A 4NB

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

10/04/0110 April 2001 COMPANY NAME CHANGED BROADSKILL LIMITED CERTIFICATE ISSUED ON 10/04/01

View Document

23/03/0123 March 2001 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