VISUAL ELEMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Second filing of Confirmation Statement dated 2024-09-20 |
04/11/244 November 2024 | Confirmation statement made on 2024-09-20 with updates |
04/09/244 September 2024 | Unaudited abridged accounts made up to 2024-03-31 |
17/06/2417 June 2024 | Director's details changed for Mr Samuel James Tullett on 2024-06-05 |
15/05/2415 May 2024 | Memorandum and Articles of Association |
14/05/2414 May 2024 | Resolutions |
14/05/2414 May 2024 | Particulars of variation of rights attached to shares |
14/05/2414 May 2024 | Statement of company's objects |
14/05/2414 May 2024 | Change of share class name or designation |
14/05/2414 May 2024 | Resolutions |
14/05/2414 May 2024 | Resolutions |
14/05/2414 May 2024 | Resolutions |
14/05/2414 May 2024 | Resolutions |
14/05/2414 May 2024 | Resolutions |
10/05/2410 May 2024 | Appointment of Mr Samuel James Tullett as a director on 2024-05-02 |
10/05/2410 May 2024 | Notification of Amanda Joanne Townsend as a person with significant control on 2024-05-02 |
10/05/2410 May 2024 | Notification of Stls Hold Co Limited as a person with significant control on 2024-05-02 |
10/05/2410 May 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
10/05/2410 May 2024 | Change of details for Michael John Townsend as a person with significant control on 2024-05-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
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 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-20 with updates |
18/09/2318 September 2023 | Total exemption full accounts made up to 2023-03-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Cessation of Benjamin Brett Gibbs as a person with significant control on 2022-01-10 |
29/09/2129 September 2021 | Termination of appointment of Benjamin Brett Gibbs as a director on 2021-09-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/01/2126 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN BRETT GIBBS |
26/09/1926 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/09/1916 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BRETT GIBBS / 04/09/2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA JOANNE HILL / 21/01/2019 |
20/09/1820 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | APPOINTMENT TERMINATED, SECRETARY AFC CORPORATE SERVICES LIMITED |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA JOANNE HILL / 27/03/2018 |
27/03/1827 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BRETT GIBBS / 27/03/2018 |
27/03/1827 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MIKE TOWNSEND / 26/02/2018 |
27/03/1827 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TOWNSEND / 27/03/2018 |
27/02/1827 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MIKE TOWNSEND / 26/02/2018 |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/08/1724 August 2017 | 24/08/17 STATEMENT OF CAPITAL GBP 10000 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
29/04/1629 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
08/04/148 April 2014 | DIRECTOR APPOINTED BENJAMIN BRETT GIBBS |
08/04/148 April 2014 | DIRECTOR APPOINTED MISS AMANDA JOANNE HILL |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
14/05/1214 May 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/12/1119 December 2011 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TOWNSEND |
21/07/1121 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN TOWNSEND / 07/07/2011 |
18/04/1118 April 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
24/01/1124 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/04/1023 April 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
11/09/0911 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH TOWNSEND / 11/09/2009 |
08/06/098 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MIKE TOWNSEND / 12/03/2009 |
08/06/098 June 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/04/0811 April 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
01/03/081 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
21/08/0721 August 2007 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/06/0630 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/05/062 May 2006 | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/05/0512 May 2005 | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS |
12/05/0412 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
31/03/0431 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
08/08/038 August 2003 | RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS |
31/07/0331 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
07/10/027 October 2002 | REGISTERED OFFICE CHANGED ON 07/10/02 FROM: 15 BOLTON STREET MAYFAIR LONDON W1J 8AR |
02/05/022 May 2002 | RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS |
18/05/0118 May 2001 | NEW SECRETARY APPOINTED |
18/05/0118 May 2001 | NEW DIRECTOR APPOINTED |
18/05/0118 May 2001 | NEW DIRECTOR APPOINTED |
18/05/0118 May 2001 | REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 60 TABERNACLE STREET LONDON EC2A 4NB |
18/05/0118 May 2001 | DIRECTOR RESIGNED |
18/05/0118 May 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/05/0118 May 2001 | SECRETARY RESIGNED |
10/04/0110 April 2001 | COMPANY NAME CHANGED BROADSKILL LIMITED CERTIFICATE ISSUED ON 10/04/01 |
23/03/0123 March 2001 | 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