VISUAL PRECISION LIMITED

Company Documents

DateDescription
26/07/2426 July 2024 Micro company accounts made up to 2023-10-28

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

28/10/2328 October 2023 Annual accounts for year ending 28 Oct 2023

View Accounts

18/10/2318 October 2023 Total exemption full accounts made up to 2022-10-28

View Document

18/07/2318 July 2023 Previous accounting period shortened from 2022-10-29 to 2022-10-28

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

28/10/2228 October 2022 Annual accounts for year ending 28 Oct 2022

View Accounts

10/10/2210 October 2022 Change of details for Mr Graham Malcolm Cotton as a person with significant control on 2022-10-10

View Document

29/10/2129 October 2021 Annual accounts for year ending 29 Oct 2021

View Accounts

29/07/2129 July 2021 Unaudited abridged accounts made up to 2020-10-29

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

28/01/2128 January 2021 29/10/19 UNAUDITED ABRIDGED

View Document

29/10/2029 October 2020 Annual accounts for year ending 29 Oct 2020

View Accounts

28/10/2028 October 2020 PREVSHO FROM 30/10/2019 TO 29/10/2019

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

29/10/1929 October 2019 Annual accounts for year ending 29 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/07/156 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/06/1430 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

02/07/132 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts for year ending 30 Oct 2012

View Accounts

15/06/1215 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

23/07/1123 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/07/116 July 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN-MARIE COTTON / 06/07/2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MALCOLM COTTON / 06/07/2011

View Document

04/07/114 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MALCOLM COTTON / 07/06/2010

View Document

05/07/105 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/07/0915 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN-MARIE COTTON / 01/03/2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 07/06/08; NO CHANGE OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COTTON / 01/03/2009

View Document

01/04/091 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM, SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ

View Document

31/10/0831 October 2008 PREVEXT FROM 30/04/2008 TO 30/10/2008

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM: SOMERSET HOUSE, TEMPLE STREET, BIRMINGHAM, B2 5DN

View Document

21/06/0021 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

17/06/9917 June 1999 S366A DISP HOLDING AGM 01/06/99

View Document

28/07/9828 July 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

25/01/9725 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

27/06/9527 June 1995 SECRETARY RESIGNED

View Document

07/06/957 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information