SOURCE VISUALISATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2024-05-31 |
17/06/2417 June 2024 | Cessation of Michelle Esther Shirley Cookson as a person with significant control on 2024-06-14 |
17/06/2417 June 2024 | Change of details for Mr Stuart Ross Cookson as a person with significant control on 2024-06-14 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
08/01/238 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
06/10/216 October 2021 | Total exemption full accounts made up to 2021-05-31 |
04/10/214 October 2021 | Secretary's details changed for Mrs Michelle Esther Shirley Cookson on 2020-03-16 |
01/10/211 October 2021 | Change of details for Mr Stuart Ross Cookson as a person with significant control on 2020-03-15 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
06/01/216 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
20/05/2020 May 2020 | SAIL ADDRESS CHANGED FROM: 4 SHANNON DRIVE OUTLANE HUDDERSFIELD WEST YORKSHIRE HD3 3UL UNITED KINGDOM |
18/05/2018 May 2020 | REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 3 3 THE OLD QUARRY SCAPEGOAT HILL HUDDERSFIELD HD7 4DW ENGLAND |
18/03/2018 March 2020 | REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 4 SHANNON DRIVE OUTLANE HUDDERSFIELD HD3 3UL |
18/03/2018 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROSS COOKSON / 16/03/2020 |
11/11/1911 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
04/09/184 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
21/09/1721 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
21/09/1721 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE ESTHER SHIRLEY COOKSON |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
13/06/1613 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
11/06/1511 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
02/08/132 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE ESTHER SHIRLEY COOKSON / 17/05/2013 |
02/08/132 August 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
02/08/132 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROSS COOKSON / 17/05/2013 |
02/08/132 August 2013 | REGISTERED OFFICE CHANGED ON 02/08/2013 FROM 8 GREENFIELD AVENUE OAKES HUDDERSFIELD WEST YORKSHIRE HD3 4FT UNITED KINGDOM |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
12/06/1212 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
12/06/1212 June 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC |
11/06/1211 June 2012 | SAIL ADDRESS CREATED |
17/05/1117 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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