VISUAL IMPACT (BRISTOL) LTD.

Company Documents

DateDescription
12/03/2512 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

08/02/248 February 2024 Registered office address changed from Unit 3, Teddington Business Park Teddington Middlesex TW11 9BQ to The Bottle Yard Studios, Workshops 3 & 4 Whitchurch Lane Whitchurch Bristol BS14 0BH on 2024-02-08

View Document

19/01/2419 January 2024 Termination of appointment of Paresh Jani as a secretary on 2024-01-19

View Document

02/11/232 November 2023 Appointment of Mr Nicholas James Hill as a director on 2023-11-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

24/11/2124 November 2021 Appointment of Mr Richard Peter Madeley as a director on 2021-11-24

View Document

07/08/207 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

10/04/1910 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

04/05/184 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/12/1522 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID REES

View Document

08/12/148 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

13/06/1413 June 2014 31/07/13 PARTIAL EXEMPTION

View Document

06/12/136 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/12/1210 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR BRIAN RANCE

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR SAMUEL SMART

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/12/112 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR DAVID GEORGE REES

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MADELEY

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/12/108 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR SAMUEL JOHN SMART

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN QUINCEY

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PARESH JANI / 20/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER MADELEY / 20/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JONATHAN QUINCEY / 10/11/2009

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL QUINCEY / 02/04/2005

View Document

04/12/084 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

22/09/0322 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/026 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED

View Document

25/11/9925 November 1999 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/07/00

View Document

12/11/9912 November 1999 SECRETARY RESIGNED

View Document

10/11/9910 November 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