VISUALISING DATA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Director's details changed for Mr Andrew Duncan Kirk on 2025-07-16 |
22/07/2522 July 2025 New | Registered office address changed from 41 Talbot Road Leeds LS8 1AG to Sovereign Chambers 46 Park Place Leeds West Yorkshire LS1 2RY on 2025-07-22 |
19/06/2519 June 2025 New | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
05/02/255 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
09/05/249 May 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
09/08/239 August 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
05/04/225 April 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
14/04/2014 April 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
15/11/1915 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
15/11/1815 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13 |
11/10/1711 October 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/14 |
11/10/1711 October 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/15 |
11/10/1711 October 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/16 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
12/02/1612 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
11/02/1511 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/03/145 March 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
05/03/145 March 2014 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 2 LONGSTAFF COURT HEBDEN BRIDGE WEST YORKSHIRE HX7 6AB UNITED KINGDOM |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/03/138 March 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
08/03/138 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUNCAN KIRK / 31/12/2012 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
25/05/1225 May 2012 | REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 24 RODLEY LANE RODLEY LEEDS WEST YORKSHIRE LS13 1LJ ENGLAND |
18/04/1218 April 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/02/1118 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
05/02/105 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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