IMAGECO VISUAL IMAGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-22 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-06-22 with updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

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

View Accounts

29/07/2029 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040198310012

View Document

24/07/2024 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

01/07/201 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040198310011

View Document

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

View Accounts

04/09/194 September 2019 DIRECTOR APPOINTED MISS STACEY BENTLEY

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MRS DULCIE SWINSON-BULLOUGH

View Document

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

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

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040198310009

View Document

07/02/187 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040198310010

View Document

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

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

05/07/175 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

05/07/175 July 2017 SAIL ADDRESS CREATED

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMAGECO HOLDINGS LIMITED

View Document

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

View Accounts

19/07/1619 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/156 August 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN PLOWS

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR SIMON HARRISON

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR NATHAN JAMES SWINSON BULLOUGH

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSON

View Document

06/03/156 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040198310009

View Document

06/03/156 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/03/156 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/03/156 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

03/03/153 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

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

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/06/1425 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

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

View Accounts

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP WILKINSON

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/07/1312 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

16/01/1316 January 2013 16/01/13 STATEMENT OF CAPITAL GBP 36000

View Document

16/01/1316 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/139 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/06/1222 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/06/1123 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

30/04/1130 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/03/1111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / PHILIP WILKINSON / 11/03/2011

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/08/105 August 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PLOWS / 22/06/2010

View Document

12/03/1012 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/08/0910 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

09/07/099 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM BRITANNIA HOUSE BEZA ROAD LEEDS WEST YORKSHIRE LS10 3BR

View Document

05/01/085 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/072 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: EVANSTON AVENUE CARDIGAN FIELDS KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS4 2HR

View Document

09/11/059 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

30/04/0430 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0321 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/02/031 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM: HLB KIDSONS BARCLAYS HOUSE 41 PARK CROSS STREET LEEDS WEST YORKSHIRE LS1 2QH

View Document

19/03/0219 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/11/0128 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/016 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0111 July 2001 £ NC 1000/1100000 09/1

View Document

11/07/0111 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0111 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0111 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 NC INC ALREADY ADJUSTED 09/11/00

View Document

19/06/0119 June 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

19/06/0119 June 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/10/00

View Document

19/06/0119 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 COMPANY NAME CHANGED SALTRESS 87 LIMITED CERTIFICATE ISSUED ON 09/11/00

View Document

22/06/0022 June 2000 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