VISUALITY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

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

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Change of share class name or designation

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Particulars of variation of rights attached to shares

View Document

31/01/2431 January 2024 Memorandum and Articles of Association

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

28/01/2328 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

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

View Accounts

16/02/2216 February 2022 Change of details for Mr Anthony Nunan as a person with significant control on 2022-02-14

View Document

16/02/2216 February 2022 Director's details changed for Mr Anthony Nunan on 2022-02-14

View Document

16/02/2216 February 2022 Registered office address changed from 31 the Calls Leeds West Yorkshire LS2 7EY to Unit 18 46 the Calls Leeds West Yorkshire LS2 7EY on 2022-02-16

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

04/11/214 November 2021 Cessation of Simon Henry Michael Cook as a person with significant control on 2019-08-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON COOK

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/01/198 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON HENRY MICHAEL COOK / 26/09/2017

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HENRY MICHAEL COOK / 26/09/2017

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY NUNAN / 26/09/2017

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON HENRY MICHAEL COOK / 27/09/2017

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON HENRY MICHAEL COOK / 26/09/2017

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NUNAN / 26/09/2017

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OXLEY

View Document

06/09/176 September 2017 CESSATION OF STEPHEN OXLEY AS A PSC

View Document

01/09/171 September 2017 30/06/17 UNAUDITED ABRIDGED

View Document

10/07/1710 July 2017 PREVSHO FROM 30/09/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/11/159 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/07/1530 July 2015 CURREXT FROM 30/06/2015 TO 30/09/2015

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/11/144 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/12/1317 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

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

View Accounts

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/12/126 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

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

View Accounts

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NUNAN / 01/01/2011

View Document

06/12/116 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN OXLEY / 01/01/2011

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HENRY MICHAEL COOK / 01/01/2011

View Document

06/12/116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBBIE PEACOCK / 01/01/2011

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBBIE PEARSON / 11/11/2010

View Document

04/01/114 January 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/03/1020 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN OXLEY / 11/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NUNAN / 11/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HENRY MICHAEL COOK / 11/11/2009

View Document

31/07/0931 July 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBBIE GARNISS / 31/07/2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/063 January 2006 COMPANY NAME CHANGED VISUALITY DESIGN LIMITED CERTIFICATE ISSUED ON 03/01/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: SALTERS HOUSE SALTERS COURT 156 HIGH STREET HULL EAST YORKSHIRE HU1 1NP

View Document

26/11/0426 November 2004 13/11/04 ABSTRACTS AND PAYMENTS

View Document

25/11/0425 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

17/11/0317 November 2003 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

30/10/0330 October 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

13/04/0113 April 2001 SHARES AGREEMENT OTC

View Document

13/04/0113 April 2001 SHARES AGREEMENT OTC

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/02/0128 February 2001 REGISTERED OFFICE CHANGED ON 28/02/01 FROM: SALTERS HOUSE SALTERS COURT 156 HIGH STREET HULL HU1 1NP

View Document

24/02/0124 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0010 May 2000 ALTERARTICLES20/03/00

View Document

06/01/006 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/004 January 2000 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

17/08/9917 August 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/07/99

View Document

11/11/9811 November 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