VISUALSOFT HOLDINGS 4 LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

07/02/257 February 2025 Full accounts made up to 2024-06-30

View Document

16/01/2516 January 2025 Register(s) moved to registered inspection location Foot Anstey Llp Senate Court Southernhay Gardens Exeter EX1 1NT

View Document

23/12/2423 December 2024 Registration of charge 090731630003, created on 2024-12-20

View Document

11/11/2411 November 2024 Termination of appointment of Lucy Jane Dixon as a director on 2024-10-15

View Document

08/11/248 November 2024 Appointment of Lynsey Oni as a director on 2024-10-15

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

08/01/248 January 2024 Full accounts made up to 2023-06-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

24/03/2324 March 2023 Full accounts made up to 2022-06-30

View Document

03/03/233 March 2023 Appointment of Lucy Jane Dixon as a director on 2023-03-01

View Document

03/03/233 March 2023 Termination of appointment of Neil Innes as a director on 2023-03-01

View Document

03/03/233 March 2023 Termination of appointment of Timothy Johnson as a director on 2023-03-01

View Document

03/03/233 March 2023 Appointment of Mr Ashley David Wright as a director on 2023-03-01

View Document

17/12/2117 December 2021 Full accounts made up to 2021-06-30

View Document

01/11/211 November 2021 Termination of appointment of David Duke as a director on 2021-10-29

View Document

01/11/211 November 2021 Appointment of Mr Neil Innes as a director on 2021-10-28

View Document

05/07/215 July 2021 Resolutions

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

09/04/209 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

08/10/198 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

08/10/198 October 2019 SAIL ADDRESS CREATED

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MR DEAN RICHARD BENSON / 25/09/2017

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

10/10/1810 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

22/06/1822 June 2018 SUB-DIVISION 14/03/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

05/04/185 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

03/04/183 April 2018 SUB-DIVISION 14/03/16

View Document

28/03/1828 March 2018 ADOPT ARTICLES 14/03/2018

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BURTON

View Document

18/10/1718 October 2017 SUB-DIVISION 05/07/17

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN RICHARD BENSON

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

06/04/176 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

13/09/1613 September 2016 DISS40 (DISS40(SOAD))

View Document

12/09/1612 September 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

26/04/1626 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR MARK JOHN LEADER

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM VISUALSOFT HOUSE PRINCE'S WHARF THORNABY STOCKTON-ON-TEES CLEVELAND TS17 6QY ENGLAND

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM GLOUCESTER HOUSE 72 CHURCH ROAD STOCKTON-ON-TEES CLEVELAND TS18 1TW

View Document

29/06/1529 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 ADOPT ARTICLES 22/05/2015

View Document

09/06/159 June 2015 22/05/15 STATEMENT OF CAPITAL GBP 120

View Document

12/08/1412 August 2014 23/07/14 STATEMENT OF CAPITAL GBP 100

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR TIMOTHY JOHNSON

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR DAVID DUKE

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR MATTHEW DAVID BURTON

View Document

28/07/1428 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090731630001

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM C/O THE ENDEAVOUR PARTNERSHIP LLP WESTMINSTER ST. MARK'S COURT THORNABY STOCKTON-ON-TEES TS17 6QP UNITED KINGDOM

View Document

10/07/1410 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/1410 July 2014 COMPANY NAME CHANGED PROJECT VISION BIDCO LIMITED CERTIFICATE ISSUED ON 10/07/14

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR NIKLAS TUNLEY

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR DEAN RICHARD BENSON

View Document

05/06/145 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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