VISUAL SYSTEMS SALES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/02/2415 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

06/12/206 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/02/2010 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM INNOVATION HOUSE 17-27 STIRLING ROAD ACTON LONDON W3 8DJ

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHWIN KUMAR SHAH / 13/12/2019

View Document

13/12/1913 December 2019 SECRETARY'S CHANGE OF PARTICULARS / LINDA MARIAN WATLING / 13/12/2019

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PARDEEP RAY SAPPAL / 13/12/2019

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/01/1819 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR PARDEEP RAY SAPPAL

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/12/1510 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/12/1416 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/12/139 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

02/05/122 May 2012 CURREXT FROM 30/11/2011 TO 31/05/2012

View Document

13/12/1113 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

20/12/1020 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

02/09/102 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

30/07/1030 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 106 HAMPSTEAD ROAD LONDON NW1 2LS

View Document

14/12/0914 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHWIN SHAH / 15/08/2009

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

12/05/0512 May 2005 AUDITOR'S RESIGNATION

View Document

11/12/0411 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

20/03/0120 March 2001 S80A AUTH TO ALLOT SEC 14/03/01

View Document

08/12/008 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/11/98

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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