VISUAL IDEAS LTD

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

28/10/2328 October 2023 Application to strike the company off the register

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Registered office address changed from 33 Applegarth Coulby Newham Middlesbrough TS8 0UY England to Four Winds New Road Egerton Ashford TN27 9DT on 2023-08-07

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS DIANE BROWN / 01/09/2018

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MISS DIANE MARIE BROWN / 01/09/2018

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/09/1610 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/09/1521 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 TERMINATE DIR APPOINTMENT

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR DIANE BROWN

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MISS DIANE BROWN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/12/146 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS DIANE BROWN / 01/01/2014

View Document

06/12/146 December 2014 REGISTERED OFFICE CHANGED ON 06/12/2014 FROM 16 HARRISON AVENUE LONGFIELD KENT DA3 7BA ENGLAND

View Document

06/12/146 December 2014 REGISTERED OFFICE CHANGED ON 06/12/2014 FROM C/O SIMON FISHER 2 EASTHOLME DRIVE YORK YO30 5SW UNITED KINGDOM

View Document

06/12/146 December 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

06/12/146 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/09/136 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/09/1223 September 2012 PREVSHO FROM 30/09/2012 TO 31/12/2011

View Document

23/09/1223 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

23/09/1223 September 2012 REGISTERED OFFICE CHANGED ON 23/09/2012 FROM 12 PARTRIDGE CLOSE LEEDS YORKSHIRE LS27 8EP ENGLAND

View Document

23/09/1223 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FISHER / 01/02/2012

View Document

23/09/1223 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/09/111 September 2011 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