VISIBLE ANALYTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 | Total exemption full accounts made up to 2025-02-28 |
| 29/05/2529 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 07/08/247 August 2024 | Total exemption full accounts made up to 2024-02-28 |
| 23/05/2423 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 16/11/2316 November 2023 | Director's details changed for Ms Noemi Muszbek on 2023-10-16 |
| 16/11/2316 November 2023 | Director's details changed for Mr Neil Stephen Hawkins on 2023-10-16 |
| 16/11/2316 November 2023 | Director's details changed for Mr Keith Abrams on 2023-10-16 |
| 16/11/2316 November 2023 | Registered office address changed from The Old Chapel Union Way Witney OX28 6HD United Kingdom to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 2023-11-16 |
| 16/11/2316 November 2023 | Director's details changed for Mr David Alexander Scott on 2023-10-16 |
| 16/10/2316 October 2023 | Total exemption full accounts made up to 2023-02-28 |
| 24/05/2324 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 23/09/2223 September 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 15/10/2115 October 2021 | Micro company accounts made up to 2021-02-28 |
| 20/07/2120 July 2021 | Confirmation statement made on 2021-05-15 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 28/08/2028 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 21/05/1921 May 2019 | ADOPT ARTICLES 02/05/2019 |
| 15/05/1915 May 2019 | NOTIFICATION OF PSC STATEMENT ON 03/05/2019 |
| 15/05/1915 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
| 15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
| 03/05/193 May 2019 | DIRECTOR APPOINTED MR KEITH ABRAMS |
| 03/05/193 May 2019 | CESSATION OF NEIL STEPHEN HAWKINS AS A PSC |
| 03/05/193 May 2019 | DIRECTOR APPOINTED MS NOEMI MUSZBEK |
| 03/05/193 May 2019 | DIRECTOR APPOINTED MR DAVID ALEXANDER SCOTT |
| 03/05/193 May 2019 | 02/05/19 STATEMENT OF CAPITAL GBP 450 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
| 31/05/1831 May 2018 | COMPANY NAME CHANGED DSA2000 LIMITED CERTIFICATE ISSUED ON 31/05/18 |
| 12/05/1812 May 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 13/02/1813 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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