VISUAL STYLES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

20/05/2420 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

24/01/2424 January 2024 Director's details changed for Mr Bramwell John Styles on 2024-01-23

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/07/2311 July 2023 Registered office address changed from Apartment 60 Arena View Clement Street Birmingham B1 2SL England to 19 Norfolk Road Erdington Birmingham West Midlands B23 6NE on 2023-07-11

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

29/06/2329 June 2023 Termination of appointment of Chris Wright as a director on 2023-06-22

View Document

29/06/2329 June 2023 Registered office address changed from 153a East Street London SE17 2SD England to Apartment 60 30 Clement Street Birmingham B1 2SL on 2023-06-29

View Document

29/06/2329 June 2023 Registered office address changed from Apartment 60 30 Clement Street Birmingham B1 2SL England to Apartment 60 Arena View 30 Clement Street Birmingham B1 2SL on 2023-06-29

View Document

29/06/2329 June 2023 Registered office address changed from Apartment 60 Arena View 30 Clement Street Birmingham B1 2SL England to Apartment 60 Arena View Clement Street Birmingham B1 2SL on 2023-06-29

View Document

29/06/2329 June 2023 Cessation of Chris Wright as a person with significant control on 2023-06-28

View Document

20/06/2320 June 2023 Appointment of Mr Chris Wright as a director on 2023-06-17

View Document

19/06/2319 June 2023 Notification of Chris Wright as a person with significant control on 2023-06-17

View Document

19/06/2319 June 2023 Registered office address changed from Apartment 60 Arena View 30 Clement Street Birmingham West Midlands B1 2SL to 153a East Street London SE17 2SD on 2023-06-19

View Document

09/06/239 June 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

17/01/2317 January 2023

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/05/218 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, DIRECTOR BONNIE HAY

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM 74 MILCOTE ROAD BEARWOOD SMETHWICK WEST MIDLANDS B67 5BG ENGLAND

View Document

09/01/219 January 2021 DISS40 (DISS40(SOAD))

View Document

08/01/218 January 2021 DIRECTOR APPOINTED MRS BONNIE CATHERINE HAY

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 177 GLOUCESTER PLACE FLAT 7 BASEMENT LONDON NW1 6DX ENGLAND

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/1913 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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