VISUAL COMPUTING SERVICES LIMITED

Company Documents

DateDescription
16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE FROSTICK / 23/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HUGH GUNTER FROSTICK / 23/03/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: G OFFICE CHANGED 09/08/06 1 LODGE COURT LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE

View Document

28/04/0628 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/04/0512 April 2005 REMUNERATION 30/03/05

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/01/04

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: G OFFICE CHANGED 21/10/03 THE MANSE 103 HIGH STREET WIVENHOE COLCHESTER ESSEX CO7 9AF

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/07/0324 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0318 July 2003 REGISTERED OFFICE CHANGED ON 18/07/03 FROM: G OFFICE CHANGED 18/07/03 47 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AQ

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: G OFFICE CHANGED 24/12/02 43 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AQ

View Document

26/03/0226 March 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/08/008 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/008 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/981 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9830 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/06/965 June 1996 SECRETARY RESIGNED

View Document

05/06/965 June 1996

View Document

05/06/965 June 1996 NEW SECRETARY APPOINTED

View Document

27/03/9627 March 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9528 March 1995

View Document

28/03/9528 March 1995

View Document

23/03/9523 March 1995 Incorporation

View Document

23/03/9523 March 1995 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