VISIBLE BREAKTHROUGH COACHING LTD

Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

21/08/2521 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-21

View Document

21/08/2521 August 2025 NewNotification of a person with significant control statement

View Document

21/08/2521 August 2025 NewNotification of Paul Bonnie as a person with significant control on 2016-04-06

View Document

20/08/2520 August 2025 NewChange of details for Mrs Sally Deborah Elizabeth Bonnie as a person with significant control on 2025-07-01

View Document

20/08/2520 August 2025 NewDirector's details changed for Mrs Sally Deborah Elizabeth Bonnie on 2025-07-01

View Document

20/08/2520 August 2025 NewDirector's details changed for Mr Paul Bonnie on 2025-07-01

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/01/243 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

25/11/2225 November 2022 Change of details for Mrs Sally Deborah Elizabeth Bonnie as a person with significant control on 2022-11-07

View Document

25/11/2225 November 2022 Registered office address changed from St George's House 215-219 Chester Road Manchester Greater Manchester M15 4JE England to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-25

View Document

25/11/2225 November 2022 Director's details changed for Mr Paul Bonnie on 2022-11-07

View Document

25/11/2225 November 2022 Director's details changed for Mrs Sally Deborah Elizabeth Bonnie on 2022-11-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/12/2121 December 2021 Director's details changed for Mr Paul Bonnie on 2021-12-21

View Document

21/12/2121 December 2021 Change of details for Mrs Sally Deborah Elizabeth Bonnie as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Mrs Sally Deborah Elizabeth Bonnie on 2021-12-21

View Document

21/12/2121 December 2021 Registered office address changed from Medtia Chambers Level 1 5 Barn Street Oldham Greater Manchester OL1 1LP United Kingdom to St George's House 215-219 Chester Road Manchester Greater Manchester M15 4JE on 2021-12-21

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/01/215 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MRS SALLY DEBORAH ELIZABETH BONNIE / 14/03/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY DEBORAH ELIZABETH BONNIE / 14/03/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BONNIE / 14/03/2018

View Document

10/01/1810 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 COMPANY NAME CHANGED ETICO CONSULTING LTD CERTIFICATE ISSUED ON 25/08/17

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY DEBORAH ELIZABETH BONNIE

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM AKSA HOUSE, LEVEL 1, 2 MEDTIA SQUARE, OLDHAM LANCASHIRE OL1 1AN

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/07/1520 July 2015 15/07/15 NO CHANGES

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM EARL BUSINESS CENTRE E3 UNIT 11 DOWRY STREET OLDHAM GREATER MCR OL8 2PF

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/07/1429 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/08/135 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 11 CINNABAR DRIVE MIDDLETON MANCHESTER M24 5DG UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/08/127 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/09/1126 September 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/09/1027 September 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

15/09/0915 September 2009 PREVSHO FROM 31/07/2009 TO 30/06/2009

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

15/07/0815 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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