VIZOLUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Satisfaction of charge 066996200004 in full

View Document

31/10/2431 October 2024 Group of companies' accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/12/231 December 2023 Current accounting period extended from 2023-12-31 to 2024-01-31

View Document

07/11/237 November 2023 Memorandum and Articles of Association

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

11/10/2311 October 2023 Registration of charge 066996200004, created on 2023-10-09

View Document

06/09/236 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

01/09/231 September 2023 Statement of capital following an allotment of shares on 2023-07-04

View Document

07/07/237 July 2023 Termination of appointment of Ramon Guillermo Javier Billordo as a director on 2023-07-04

View Document

07/07/237 July 2023 Appointment of Mr Zvi Ben-Ishay as a director on 2023-07-04

View Document

07/07/237 July 2023 Termination of appointment of Terecina Hok Yuen Kwong as a director on 2023-07-04

View Document

07/07/237 July 2023 Termination of appointment of William Wolff Safran as a director on 2023-07-04

View Document

07/07/237 July 2023 Appointment of Mr Richard Philip Anton as a director on 2023-07-04

View Document

30/06/2330 June 2023 Satisfaction of charge 066996200003 in full

View Document

21/04/2321 April 2023 Termination of appointment of Andrew John Samuel as a director on 2023-04-17

View Document

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

View Accounts

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Memorandum and Articles of Association

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

26/09/2226 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Termination of appointment of Miguel Sard Bauza as a director on 2021-09-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Register(s) moved to registered office address Office Block a, Bay Studios Business Park, Fabian Way Swansea SA1 8QB

View Document

08/07/218 July 2021 Termination of appointment of Neptune Secretaries Limited as a secretary on 2021-07-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

22/07/2022 July 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/07/2022 July 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIGGS

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR ANDREW JOHN SAMUEL

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR GRETHE VAUGHAN

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR OWAIN REES

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER NICOL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 DIRECTOR APPOINTED MR LESLIE DURNO MATHESON

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MCLAUGHLIN

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066996200003

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

07/08/197 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR ANDREW SCOTT BRIGGS

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED RAMON GUILLERMO JAVIER BILLORDO

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 NOTIFICATION OF PSC STATEMENT ON 10/12/2018

View Document

17/12/1817 December 2018 CESSATION OF WILLIAM WOLFF SAFRAN AS A PSC

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED IAN MICHAEL BRIAN MCLAUGHLIN

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MS GRETHE VAUGHAN

View Document

31/10/1831 October 2018 29/10/18 STATEMENT OF CAPITAL GBP 2947.0169

View Document

25/09/1825 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM GROUND FLOOR, OFFICE BLOCK A BAY STUDIO BUSINESS PARK FABIAN WAY SWANSEA WALES SA1 8QB UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MISS GAYLE HELEN LACEY

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOTTMAN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM CROWN HOUSE MARDON PARK BAGLAN ENERGY PARK PORT TALBOT SA12 7AX UNITED KINGDOM

View Document

09/10/169 October 2016 ADOPT ARTICLES 26/09/2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED RICHARD DAVIES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/07/1618 July 2016 ALTER ARTICLES 05/07/2016

View Document

12/07/1612 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066996200002

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/01/168 January 2016 ADOPT ARTICLES 24/09/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 24/09/15 STATEMENT OF CAPITAL GBP 2093.508

View Document

05/10/155 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/07/156 July 2015 16/06/15 STATEMENT OF CAPITAL GBP 1976.1700

View Document

06/07/156 July 2015 SUB-DIVISION 16/06/15

View Document

17/06/1517 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/1517 June 2015 COMPANY NAME CHANGED NORLAND TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 17/06/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM BAGLAN BAY INNOVATION CENTRE BAGLAN ENERGY PARK PORT TALBOT WEST GLAMORGAN SA12 7AX UNITED KINGDOM

View Document

22/10/1422 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR SCANES CHARLES BENTLEY

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR PETER JAMES NICOL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1324 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

16/01/1316 January 2013 30/11/12 STATEMENT OF CAPITAL GBP 1808.56

View Document

16/01/1316 January 2013 ADOPT ARTICLES 30/11/2012

View Document

18/12/1218 December 2012 31/10/12 STATEMENT OF CAPITAL GBP 1293.70

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 10TH FLOOR THE MET BUILDING 22 PERCY STREET LONDON W1T 2BU

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1227 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEPTUNE SECRETARIES LIMITED / 25/06/2012

View Document

26/06/1226 June 2012 SAIL ADDRESS CHANGED FROM: 95 THE PROMENADE CHELTENHAM GLOS GL50 1WG

View Document

19/10/1119 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/10/101 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/04/1013 April 2010 ARTICLES OF ASSOCIATION

View Document

13/04/1013 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 06/04/2010

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/10/0927 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 06/10/09 STATEMENT OF CAPITAL GBP 1000.00

View Document

14/10/0914 October 2009 VARYING SHARE RIGHTS AND NAMES

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MR CHRISTOPHER EDWARD TOTTMAN

View Document

17/09/0917 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0916 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED OWAIN HUW REES

View Document

19/09/0819 September 2008 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

18/09/0818 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

16/09/0816 September 2008 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