VIZUAL MANAGEMENT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-26 with updates |
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-26 with updates |
24/11/2324 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-26 with updates |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 26/01/2019 |
25/04/1925 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIZUAL M S HOLDINGS LIMITED |
11/04/1811 April 2018 | CESSATION OF PETER MART AS A PSC |
11/04/1811 April 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER MART |
10/04/1810 April 2018 | REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 50 LONDON ROAD NEWCASTLE STAFFORDSHIRE ST5 1LL |
10/04/1810 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAYNE KEEN / 10/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
09/02/189 February 2018 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS SLACK |
14/12/1714 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | 26/01/17 STATEMENT OF CAPITAL GBP 1 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
23/02/1523 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/02/1421 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/02/1320 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/02/1223 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
23/02/1123 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MART / 22/02/2010 |
23/02/1023 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | DIV |
23/02/0923 February 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/11/081 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/02/0825 February 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/02/0723 February 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/02/069 February 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
04/03/054 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
04/03/054 March 2005 | SECRETARY'S PARTICULARS CHANGED |
26/01/0526 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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