VISUAL SIGNS & GRAPHICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-28 with no updates |
14/03/2514 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/08/2419 August 2024 | Confirmation statement made on 2024-07-31 with updates |
06/06/246 June 2024 | Notification of Vsg Eot Company Limited as a person with significant control on 2024-05-03 |
06/06/246 June 2024 | Cessation of Patrick Jonathan Green as a person with significant control on 2024-05-03 |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-31 with no updates |
03/04/233 April 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/01/2212 January 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
02/08/212 August 2021 | Confirmation statement made on 2021-08-02 with no updates |
02/02/212 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES |
19/06/2019 June 2020 | APPOINTMENT TERMINATED, SECRETARY PATRICIA GREEN |
07/02/207 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
06/03/196 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
17/09/1817 September 2018 | REGISTERED OFFICE CHANGED ON 17/09/2018 FROM VISUAL HOUSE 2A WINCHESTER AVENUE BLABY LEICESTER LEICS LE8 4GZ |
24/01/1824 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | PSC'S CHANGE OF PARTICULARS / MR PATRICK JONATHAN GREEN / 06/04/2016 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
13/01/1713 January 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/10/156 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/10/146 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/10/1216 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GREEN / 15/10/2012 |
15/10/1215 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN GREEN / 15/10/2012 |
08/10/128 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/10/1117 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/10/1025 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/01/1011 January 2010 | REGISTERED OFFICE CHANGED ON 11/01/2010 FROM UNIT B1 BLABY INDUSTRIAL PARK WINCHESTER AVENUE BLABY LEICESTERSHIRE LE8 4GZ |
11/01/1011 January 2010 | REGISTERED OFFICE CHANGED ON 11/01/2010 FROM VISUAL HOUSE 2A WINCHESTER AVENUE BLABY LEICESTER LEICS LE8 4GZ UNITED KINGDOM |
15/10/0915 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GREEN / 15/10/2009 |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM UNIT B8 BLABY INDUSTRIAL PARK WINCHESTER AVENUE BLABY LEICESTERSHIR LE8 4GZ |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/08/088 August 2008 | REGISTERED OFFICE CHANGED ON 08/08/2008 FROM STOUGHTON HOUSE HARBOROUGH ROAD OADBY LEICESTERSHIRE LE2 4LP |
28/10/0728 October 2007 | RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS |
04/07/074 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
15/11/0615 November 2006 | REGISTERED OFFICE CHANGED ON 15/11/06 FROM: UNIT B1 BLABY INDUSTRIAL PARK WINCHESTER AVENUE BLABY LEICESTERSHIRE LE8 4GZ |
15/11/0615 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/11/0615 November 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
11/05/0611 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
30/01/0630 January 2006 | REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 1 FROANES CLOSE, MILL HILL ENDERBY LEICESTER LE9 5XL |
06/12/056 December 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
14/12/0414 December 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
07/04/047 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
01/12/031 December 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
17/10/0217 October 2002 | NEW SECRETARY APPOINTED |
17/10/0217 October 2002 | NEW DIRECTOR APPOINTED |
10/10/0210 October 2002 | DIRECTOR RESIGNED |
10/10/0210 October 2002 | SECRETARY RESIGNED |
04/10/024 October 2002 | 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