VISUALIZE OFFICE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

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

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

01/04/221 April 2022 Termination of appointment of Vivienne Ruth Wakeford as a director on 2022-03-31

View Document

01/04/221 April 2022 Cessation of Vivienne Ruth Wakeford as a person with significant control on 2022-03-31

View Document

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

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

19/10/2119 October 2021 Change of details for Mrs Liza Gail Casteller as a person with significant control on 2019-05-02

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM EXCHANGE HOUSE 33 STATION ROAD LIPHOOK HAMPSHIRE GU30 7DW

View Document

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

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/05/1917 May 2019 CESSATION OF SUZANNE JOYCE HARDING AS A PSC

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR SUZANNE HARDING

View Document

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

View Accounts

20/03/1920 March 2019 20/03/19 STATEMENT OF CAPITAL GBP 30

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIENNE RUTH WAKEFORD

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE JOYCE HARDING

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIZA GAIL CASTELLER

View Document

27/11/1727 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/11/2017

View Document

01/09/171 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/04/1712 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 3

View Document

12/04/1712 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 PREVEXT FROM 30/11/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE RUTH WAKEFORD / 12/01/2016

View Document

01/12/151 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 46 CLARE GARDENS PETERSFIELD HAMPSHIRE GU31 4ET ENGLAND

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR SUBHASH GANATRA

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM EXCHANGE HOUSE 33 STATION ROAD LIPHOOK GU30 7DW UNITED KINGDOM

View Document

06/08/156 August 2015 27/07/15 STATEMENT OF CAPITAL GBP 4

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR SUBHASH GANATRA

View Document

18/11/1418 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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