VISUAL IT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-27 with updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-03-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-27 with updates |
01/05/241 May 2024 | Change of details for Mr Anthony Paul Kelly as a person with significant control on 2024-04-27 |
30/04/2430 April 2024 | Director's details changed for Mr Anthony Paul Kelly on 2024-04-27 |
30/04/2430 April 2024 | Secretary's details changed for Mrs Jane Kelly on 2024-04-27 |
30/04/2430 April 2024 | Change of details for Mrs Jane Kelly as a person with significant control on 2024-04-27 |
30/04/2430 April 2024 | Director's details changed for Mrs Jane Kelly on 2024-04-27 |
30/04/2430 April 2024 | Director's details changed for Mrs Jane Kelly on 2024-04-27 |
30/04/2430 April 2024 | Director's details changed for Mr Anthony Paul Kelly on 2024-04-27 |
30/04/2430 April 2024 | Change of details for Mr Anthony Paul Kelly as a person with significant control on 2024-04-27 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-03-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-27 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-27 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/09/207 September 2020 | REGISTERED OFFICE CHANGED ON 07/09/2020 FROM SUITE 3 THE HAMILTON CENTRE RODNEY WAY CHELMSFORD ESSEX CM1 3BY UNITED KINGDOM |
07/09/207 September 2020 | PSC'S CHANGE OF PARTICULARS / MRS JANE KELLY / 07/09/2020 |
07/09/207 September 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN HAWKES / 07/09/2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/10/1918 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | REGISTERED OFFICE CHANGED ON 05/06/2019 FROM CARLTON HOUSE, 101 NEW LONDON ROAD, CHELMSFORD ESSEX UK CM2 0PP |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/11/181 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/07/1731 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/06/1630 June 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/05/157 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/09/146 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/07/133 July 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/10/1215 October 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
06/07/126 July 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/06/1120 June 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/05/1026 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL KELLY / 26/04/2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE KELLY / 26/04/2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAWKES / 26/04/2010 |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | DIRECTOR APPOINTED MR ANTHONY PAUL KELLY |
01/05/091 May 2009 | DIRECTOR APPOINTED MR JOHN HAWKES |
01/05/091 May 2009 | APPOINTMENT TERMINATED DIRECTOR RYAN KELLY |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/06/0727 June 2007 | DIRECTOR RESIGNED |
27/06/0727 June 2007 | REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 111 BROAD ROAD BOCKING ESSEX CM7 9RZ |
27/06/0727 June 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/05/0622 May 2006 | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/06/052 June 2005 | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS |
11/03/0511 March 2005 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
13/05/0413 May 2004 | NEW DIRECTOR APPOINTED |
13/05/0413 May 2004 | NEW DIRECTOR APPOINTED |
13/05/0413 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/05/044 May 2004 | S386 DISP APP AUDS 27/04/04 |
04/05/044 May 2004 | DIRECTOR RESIGNED |
04/05/044 May 2004 | S366A DISP HOLDING AGM 27/04/04 |
04/05/044 May 2004 | SECRETARY RESIGNED |
04/05/044 May 2004 | REGISTERED OFFICE CHANGED ON 04/05/04 FROM: VISUAL IT LIMITED, MINSHULL HOUSE, 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP |
27/04/0427 April 2004 | 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