ULTIMATE VISUAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-01-24 with updates |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-24 with updates |
11/01/2411 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 |
11/04/2311 April 2023 | Total exemption full accounts made up to 2022-05-31 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-24 with updates |
01/12/221 December 2022 | Director's details changed for Mr Stephen Murphy on 2022-12-01 |
01/12/221 December 2022 | Change of details for Mrs Lynne Marie Murphy as a person with significant control on 2022-12-01 |
01/12/221 December 2022 | Registered office address changed from St Crispin House, St Crispin Way Haslingden Rossendale Lancashire BB4 4PW to Crown House Bridgewater Close Burnley Lancashire BB11 5TE on 2022-12-01 |
01/12/221 December 2022 | Director's details changed for Mrs Lynne Marie Murphy on 2022-12-01 |
01/12/221 December 2022 | Change of details for Mr Stephen Murphy as a person with significant control on 2022-12-01 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-01-24 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/01/2113 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
10/10/1910 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/04/1910 April 2019 | 19/02/19 STATEMENT OF CAPITAL GBP 200.00 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
21/02/1921 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | ADOPT ARTICLES 21/12/2018 |
17/01/1917 January 2019 | 21/12/18 STATEMENT OF CAPITAL GBP 180 |
05/10/185 October 2018 | COMPANY NAME CHANGED EYEVIS UK LTD CERTIFICATE ISSUED ON 05/10/18 |
05/10/185 October 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
12/10/1612 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 060646580002 |
13/02/1613 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/02/164 February 2016 | DIRECTOR APPOINTED MRS LYNNE MARIE MURPHY |
01/02/161 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
28/01/1528 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/03/145 March 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
12/03/1312 March 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
02/10/122 October 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
09/02/129 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
25/01/1125 January 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/01/1027 January 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MURPHY / 27/01/2010 |
19/12/0919 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
13/06/0913 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/01/0929 January 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
18/02/0818 February 2008 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/05/08 |
08/02/088 February 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
03/04/073 April 2007 | SECRETARY RESIGNED |
03/04/073 April 2007 | DIRECTOR RESIGNED |
23/03/0723 March 2007 | REGISTERED OFFICE CHANGED ON 23/03/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
13/03/0713 March 2007 | NEW SECRETARY APPOINTED |
13/03/0713 March 2007 | NEW DIRECTOR APPOINTED |
24/01/0724 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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