ULTIMATE VISUAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/04/2311 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

01/12/221 December 2022 Director's details changed for Mr Stephen Murphy on 2022-12-01

View Document

01/12/221 December 2022 Change of details for Mrs Lynne Marie Murphy as a person with significant control on 2022-12-01

View Document

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

View Document

01/12/221 December 2022 Director's details changed for Mrs Lynne Marie Murphy on 2022-12-01

View Document

01/12/221 December 2022 Change of details for Mr Stephen Murphy as a person with significant control on 2022-12-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/01/2113 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

10/10/1910 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/04/1910 April 2019 19/02/19 STATEMENT OF CAPITAL GBP 200.00

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 ADOPT ARTICLES 21/12/2018

View Document

17/01/1917 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 180

View Document

05/10/185 October 2018 COMPANY NAME CHANGED EYEVIS UK LTD CERTIFICATE ISSUED ON 05/10/18

View Document

05/10/185 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/10/1612 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060646580002

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MRS LYNNE MARIE MURPHY

View Document

01/02/161 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

28/01/1528 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/03/145 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/03/1312 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/10/122 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/02/129 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/01/1125 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/01/1027 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MURPHY / 27/01/2010

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/06/0913 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/01/0929 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/02/0818 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/05/08

View Document

08/02/088 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

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

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GARLINGE DEV LTD


  • 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