VISAS AND PERMITS.COM LTD

Company Documents

DateDescription
30/07/2530 July 2025 Final Gazette dissolved following liquidation

View Document

30/07/2530 July 2025 Final Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

04/02/254 February 2025 Registered office address changed from 2 the Crescent Taunton Somerset TA1 4EA to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-02-04

View Document

19/12/2419 December 2024 Liquidators' statement of receipts and payments to 2024-10-28

View Document

21/12/2321 December 2023 Liquidators' statement of receipts and payments to 2023-10-28

View Document

04/01/234 January 2023 Liquidators' statement of receipts and payments to 2022-10-28

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

05/11/215 November 2021 Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS England to 2 the Crescent Taunton Somerset TA1 4EA on 2021-11-05

View Document

05/11/215 November 2021 Appointment of a voluntary liquidator

View Document

05/11/215 November 2021 Statement of affairs

View Document

25/01/2125 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / MISS STACY JANE FLETCHER / 30/11/2020

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

15/01/2115 January 2021 CESSATION OF ADRIAN DAVID BAXTER AS A PSC

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BAXTER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACY JANE FLETCHER

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 16 BEAUFORT COURT ADMIRALS WAY DOCKLANDS LONDON E14 9XL

View Document

25/11/1625 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAVID BAXTER / 27/01/2014

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY JACQUELINE RANDS

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MISS STACY JANE FLETCHER

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RANDS

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR ADRIAN DAVID BAXTER

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 82 CHARING CROSS ROAD LONDON WC2H 0BA UNITED KINGDOM

View Document

28/05/1228 May 2012 CURREXT FROM 31/01/2013 TO 31/05/2013

View Document

24/01/1224 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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