VANISHING POINT. VISUAL COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Director's details changed for Richard John Terry on 2025-04-01 |
16/04/2516 April 2025 | Registered office address changed from 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE to C/O Dains Accountants Cubo Standard Court Park Row Nottingham NG1 6GN on 2025-04-16 |
16/04/2516 April 2025 | Change of details for Mrs Helen Mary Terry as a person with significant control on 2025-04-01 |
16/04/2516 April 2025 | Change of details for Mr Richard John Terry as a person with significant control on 2025-04-01 |
16/04/2516 April 2025 | Director's details changed for Helen Mary Terry on 2025-04-01 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-21 with updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/01/2424 January 2024 | Director's details changed for Richard John Terry on 2024-01-19 |
24/01/2424 January 2024 | Director's details changed for Helen Mary Terry on 2024-01-19 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-03-31 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-21 with updates |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
16/12/1716 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
10/11/1610 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/02/1611 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
16/12/1516 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/01/1522 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
27/01/1427 January 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/02/1325 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/03/1228 March 2012 | REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 2A PEVERIL DRIVE NOTTINGHAM NG7 1DE |
21/02/1221 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
19/09/1119 September 2011 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
01/02/111 February 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
01/02/111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN TERRY / 01/02/2010 |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
11/02/1011 February 2010 | DIRECTOR APPOINTED RICHARD JOHN TERRY |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY TERRY / 01/10/2009 |
03/02/103 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
19/11/0919 November 2009 | 31/01/09 TOTAL EXEMPTION FULL |
17/02/0917 February 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NIGEL VALLIS |
21/08/0821 August 2008 | 31/01/08 TOTAL EXEMPTION FULL |
24/01/0824 January 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
28/08/0728 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/01/0730 January 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
18/09/0618 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
15/02/0615 February 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
14/02/0514 February 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
09/09/049 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
07/09/047 September 2004 | DIRECTOR'S PARTICULARS CHANGED |
01/03/041 March 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
26/08/0326 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
05/02/035 February 2003 | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS |
24/07/0224 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
19/02/0219 February 2002 | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS |
26/06/0126 June 2001 | FULL ACCOUNTS MADE UP TO 31/01/01 |
07/02/017 February 2001 | RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS |
07/02/017 February 2001 | REGISTERED OFFICE CHANGED ON 07/02/01 FROM: SECOND FLOOR NORTHWING 30 WOOLPACK LANE THE LACE MARKET NOTTINGHAM NG1 1GA |
22/11/0022 November 2000 | FULL ACCOUNTS MADE UP TO 31/01/00 |
07/02/007 February 2000 | RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS |
29/01/9929 January 1999 | SECRETARY RESIGNED |
29/01/9929 January 1999 | NEW DIRECTOR APPOINTED |
29/01/9929 January 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/01/9929 January 1999 | REGISTERED OFFICE CHANGED ON 29/01/99 FROM: 12 YORK PLACE LEEDS LS1 2DS |
29/01/9929 January 1999 | DIRECTOR RESIGNED |
21/01/9921 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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