VISUAL TECHNOLOGY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Director's details changed for Mr Ken Saunders on 2023-05-19

View Document

08/11/248 November 2024 Director's details changed for Mrs Cassidy Smirnow on 2022-04-01

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

01/10/241 October 2024 Accounts for a small company made up to 2023-12-31

View Document

29/01/2429 January 2024 Accounts for a small company made up to 2023-04-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Current accounting period shortened from 2024-04-29 to 2023-12-31

View Document

19/10/2319 October 2023 Change of details for Pdftron Us Acquisition Corp. as a person with significant control on 2023-02-08

View Document

17/10/2317 October 2023 Appointment of Mr Ken Saunders as a director on 2023-05-19

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

17/10/2317 October 2023 Termination of appointment of Joel Martins as a director on 2023-05-19

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/03/2327 March 2023 Accounts for a small company made up to 2022-04-30

View Document

31/01/2331 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

10/10/2210 October 2022 Appointment of Mrs Cassidy Smirnow as a director on 2022-04-01

View Document

07/10/227 October 2022 Appointment of Mr Joel Martins as a director on 2022-04-01

View Document

07/10/227 October 2022 Termination of appointment of Ivan Nincic as a director on 2022-04-01

View Document

07/10/227 October 2022 Termination of appointment of Katarzyna Andersz as a director on 2022-04-01

View Document

07/10/227 October 2022 Termination of appointment of Srikant Rao as a director on 2022-04-01

View Document

07/10/227 October 2022 Termination of appointment of James Quagliaroli as a director on 2022-04-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/02/2215 February 2022 Accounts for a small company made up to 2021-04-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/03/215 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/07/209 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/05/197 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 SECRETARY'S CHANGE OF PARTICULARS / IAN CURINGTON / 02/11/2018

View Document

05/11/185 November 2018 SECRETARY'S CHANGE OF PARTICULARS / IAN CURINGTON / 02/11/2018

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR IAN JOHN CURINGTON / 02/11/2018

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN CURINGTON / 02/11/2018

View Document

27/03/1827 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY MARIANNE CURINGTON

View Document

07/08/177 August 2017 SECRETARY APPOINTED IAN CURINGTON

View Document

07/04/177 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/02/147 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/128 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/03/113 March 2011 01/01/11 STATEMENT OF CAPITAL GBP 70

View Document

03/03/113 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 02/01/11 STATEMENT OF CAPITAL GBP 100

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIANNE CURINGTON / 24/10/2009

View Document

09/02/109 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN CURINGTON / 24/10/2009

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

06/02/066 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: C/O EXCEL ACCOUNTING LIMITED CLARKE HOUSE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

18/05/0418 May 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: CLARKE HOUSE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: CLARK HOUSE, 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

25/02/0325 February 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information