VISUALISATION ONE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

29/07/2529 July 2025 NewDirector's details changed for Vincent James Flynn on 2019-12-01

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr John Crighton on 2023-10-01

View Document

22/01/2522 January 2025 Appointment of Mr Mark Noë as a director on 2025-01-22

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Registration of charge 035911020002, created on 2024-10-23

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

30/07/2430 July 2024 Memorandum and Articles of Association

View Document

30/07/2430 July 2024 Resolutions

View Document

26/07/2426 July 2024 Appointment of Together Group Studios Limited as a director on 2024-07-18

View Document

26/07/2426 July 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

26/07/2426 July 2024 Appointment of Together Group Ventures & Projects Limited as a director on 2024-07-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/01/2413 January 2024 Cessation of Vincent James Flynn as a person with significant control on 2018-07-02

View Document

08/08/238 August 2023 Accounts for a small company made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISUALISATION ONE (LONDON) LTD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 ADOPT ARTICLES 02/07/2018

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JAMES FLYNN / 09/07/2018

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / VINCENT JAMES FLYNN / 09/07/2018

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARTINA QUINN

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, SECRETARY MARTINA QUINN

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 DIRECTOR APPOINTED MR JOHN CRIGHTON

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR PATRICK CORCORAN

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 3 LINENHALL PLACE CHESTER CH1 2LP

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/07/153 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JAMES FLYNN / 01/07/2014

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTINA CATHERINE QUINN / 01/07/2014

View Document

04/07/144 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MARTINA QUINN / 01/07/2014

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MARTINA CATHERINE QUINN

View Document

27/07/1227 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

15/12/1115 December 2011 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 3 LINENHALL PLACE CHESTER CH1 3LP

View Document

02/08/112 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JAMES FLYNN / 01/07/2010

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/02/098 February 2009 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTINA QUINN / 30/01/2009

View Document

08/02/098 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT FLYNN / 30/01/2009

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS

View Document

22/08/0622 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: EGERTON MILL 25 EGERTON STREET CHESTER CHESHIRE CH1 3ND

View Document

23/03/0523 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 £ IC 2/1 26/10/04 £ SR 1@1=1

View Document

16/11/0416 November 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/11/043 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: SOUGHTON HOUSE NICHOLAS STREET MEWS CHESTER CHESHIRE CH1 2NS

View Document

27/11/0127 November 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/07/0020 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: STUDIO H1A CHESTER ENTERPRISE CENTRE, HOOLE BRIDGE, CHESTER CHESHIRE CH2 3NE

View Document

03/04/003 April 2000 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/09/99

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/991 December 1999 REGISTERED OFFICE CHANGED ON 01/12/99 FROM: THE WYND LETCHWORTH HERTFORDSHIRE SG6 3EN

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 73-75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG

View Document

16/11/9916 November 1999 SECRETARY RESIGNED

View Document

16/11/9916 November 1999 ADOPT MEM AND ARTS 10/11/99

View Document

08/11/998 November 1999 COMPANY NAME CHANGED DESCARTES DIGITAL LIMITED CERTIFICATE ISSUED ON 09/11/99

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: 1A THE WYND LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 3EN

View Document

20/07/9920 July 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 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