VIZABILITY LIMITED

Company Documents

DateDescription
11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

13/10/1513 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

29/10/1429 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER MORGAN / 01/06/2014

View Document

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

20/02/1420 February 2014 PREVEXT FROM 31/07/2013 TO 30/09/2013

View Document

24/10/1324 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN KNIBBS

View Document

25/10/1225 October 2012 SECRETARY APPOINTED MR CLIFFORD CYRIL JOHN BEER

View Document

25/10/1225 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

31/10/1131 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM THE BRAHM BUILDING ALMA ROAD HEADINGLEY LEEDS WEST YORKSHIRE LS6 2AH

View Document

29/10/1029 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

31/12/0931 December 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

26/06/0926 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 05/10/08; NO CHANGE OF MEMBERS

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED JOHN MORGAN

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED JOHN KNIBBS

View Document

18/11/0818 November 2008 PREVSHO FROM 31/12/2008 TO 31/07/2008

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 22-23 BLAYDS YARD LEEDS WEST YORKSHIRE LS1 4AD

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL MALLETT

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIMON WADSWORTH

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/01/0828 January 2008 RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS

View Document

22/03/0722 March 2007 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF

View Document

15/08/0615 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: 103 CLARENDON ROAD LEEDS LS2 9DF

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

27/10/0527 October 2005 S366A DISP HOLDING AGM 13/10/05

View Document

27/10/0527 October 2005 S386 DISP APP AUDS 13/10/05

View Document

05/10/055 October 2005 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