I-VISUAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-02-29

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

16/06/2316 June 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/11/2211 November 2022 Micro company accounts made up to 2022-02-28

View Document

10/05/2210 May 2022 Confirmation statement made on 2021-07-31 with no updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 DIRECTOR APPOINTED MR GEOFFREY WEINBERG

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN SHEIN

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, SECRETARY C&P COMPANY SECRETARIES LIMITED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 62 WILSON STREET LONDON EC2A 2BU

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR DAVID ELLIOT LEIGH

View Document

17/09/1617 September 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

12/04/1612 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

08/09/158 September 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

19/03/1519 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

08/04/148 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/03/1326 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/03/127 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR STANLEY ZETS

View Document

30/03/1130 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C&P COMPANY SECRETARIES LIMITED / 01/10/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY ZETS / 01/10/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHMUEL BONKOWSKI / 01/10/2009

View Document

25/02/1025 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

05/05/095 May 2009 DIRECTOR APPOINTED MARTIN ROY SHEIN

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR DALILA HEATH

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED STANLEY ZETS

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED SHMUEL BONKOWSKI

View Document

23/02/0923 February 2009 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