VISIBLE SECURITY SOLUTIONS LTD

Company Documents

DateDescription
16/06/1616 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

16/06/1616 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

18/06/1518 June 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

25/06/1425 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

25/06/1425 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
61 FIELDWAY
CHALFONT ST. PETER
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 9SQ
UNITED KINGDOM

View Document

21/01/1321 January 2013 COMPANY NAME CHANGED AUTO SOLUTIONS (UK) LTD
CERTIFICATE ISSUED ON 21/01/13

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/09/1216 September 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

16/09/1216 September 2012 SAIL ADDRESS CHANGED FROM:
C/O CROMPTON WARD & COMPANY
182 WORCESTER ROAD
BROMSGROVE
WORCESTERSHIRE
B61 7AZ
UNITED KINGDOM

View Document

01/09/121 September 2012 REGISTERED OFFICE CHANGED ON 01/09/2012 FROM
HOLLY BANK 11A CLIVE ROAD
BROMSGROVE
WORCESTERSHIRE
B60 2AY

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/11/1120 November 2011 APPOINTMENT TERMINATED, DIRECTOR GERALD MARSDEN

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/04/1126 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

26/04/1126 April 2011 SAIL ADDRESS CREATED

View Document

26/04/1126 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

17/12/1017 December 2010 SECRETARY APPOINTED MRS MICHELLE ANNE MARSDEN

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR LLOYD JOHN MARSDEN

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN MARSDEN

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/05/1021 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD ERNEST MARSDEN / 31/03/2010

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

21/06/0321 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/08/0015 August 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

13/05/9913 May 1999 SECRETARY RESIGNED

View Document

13/05/9913 May 1999 REGISTERED OFFICE CHANGED ON 13/05/99 FROM:
WINDSOR HOUSE TEMPLE ROW
BIRMINGHAM
WEST MIDLANDS B2 5JX

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 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