VISUALCHAOS STUDIOS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Micro company accounts made up to 2024-12-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/02/247 February 2024 Amended micro company accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

24/01/2224 January 2022 Amended micro company accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

20/01/1820 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

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

View Accounts

31/01/1531 January 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/02/1410 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

14/10/1314 October 2013 COMPANY NAME CHANGED EBMHOUSE LTD CERTIFICATE ISSUED ON 14/10/13

View Document

12/10/1312 October 2013 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM THE STUDIO 1ST FLOOR, EBM HOUSE SANDY LANE CRAWLEY DOWN WEST SUSSEX ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM EBM HOUSE THE STUDIO SANDY LANE CRAWLEY DOWN WEST SUSSEX RH10 4HS UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

16/11/1216 November 2012 COMPANY NAME CHANGED VISUALCHAOS STUDIOS LTD CERTIFICATE ISSUED ON 16/11/12

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM THE STUDIO SANDY LANE CRAWLEY DOWN WEST SUSSEX RH10 4HS ENGLAND

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/02/1229 February 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM THE STUDIO, EBM HOUSE SANDY LANE CRAWLEY DOWN WEST SUSSEX RH10 4HS

View Document

11/08/1111 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

18/03/1118 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES FISHER / 20/07/2010

View Document

05/08/105 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

20/07/0920 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 PREVEXT FROM 31/12/2007 TO 30/06/2008

View Document

11/06/0811 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/06/0811 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0811 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY SARAH FISHER

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR SARAH FISHER

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0715 November 2007 REQUEST STRIKE OFF 12/11/07

View Document

15/08/0715 August 2007 ARTICLES OF ASSOCIATION

View Document

06/08/076 August 2007 COMPANY NAME CHANGED PROFESSIONAL DATASOLUTIONS (EURO PE) LTD CERTIFICATE ISSUED ON 06/08/07

View Document

31/07/0731 July 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

31/07/0731 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: CHART COTTAGE, TURNERS HILL ROADS, CRAWLEY DOWN WEST SUSSEX RH10 4HG

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: UNIT 74, BASELINE BUSINESS CENTRE, METCALF WAY CRAWLEY WEST SUSSEX RH11 7XX

View Document

09/07/079 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0714 June 2007 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

08/06/078 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

03/05/073 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/073 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: UNIT 74 BASEPOINT BUSINESS CENTRE METCALF WAY CRAWLEY WEST SUSSEX RH11 7XX

View Document

03/05/073 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/073 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/05/072 May 2007 £ IC 900/801 14/03/07 £ SR 99@1=99

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: UNIT 8 THE BELL CENTRE, NEWTON ROAD, CRAWLEY WEST SUSSEX RH10 9FZ

View Document

13/11/0613 November 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

13/11/0613 November 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: UNIT 8 THE BELL CENTRE NEWTON ROAD MANOR ROYAL INDUSTRIAL ESTATE CRAWLEY WEST SUSSEX RH10 9FZ

View Document

15/09/0515 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0515 September 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: OVERLINE HOUSE STATION WAY CRAWLEY WEST SUSSEX RH10 1JA

View Document

06/07/046 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 AUDITOR'S RESIGNATION

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/07/034 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/024 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0125 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0017 October 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

07/09/007 September 2000 COMPANY NAME CHANGED PDI INFOSERVE LIMITED CERTIFICATE ISSUED ON 08/09/00

View Document

31/08/0031 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0029 August 2000 NC INC ALREADY ADJUSTED 14/08/00

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 SECRETARY RESIGNED

View Document

29/08/0029 August 2000 £ NC 1000/1200 14/08/0

View Document

29/08/0029 August 2000 RE: DIRECTORS AUTHORITY 14/08/00

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 COMPANY NAME CHANGED SPEED 8393 LIMITED CERTIFICATE ISSUED ON 24/08/00

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

11/07/0011 July 2000 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