VISUAL INFORMATION SYSTEMS LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

06/01/236 January 2023 Application to strike the company off the register

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-04-28 with no updates

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/08/169 August 2016 DISS40 (DISS40(SOAD))

View Document

08/08/168 August 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/06/1517 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/07/1417 July 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/07/1312 July 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, SECRETARY DENISE MANDERFIELD

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/09/128 September 2012 DISS40 (DISS40(SOAD))

View Document

07/09/127 September 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

30/03/1230 March 2012 STATEMENT BY DIRECTORS

View Document

30/03/1230 March 2012 SOLVENCY STATEMENT DATED 28/03/12

View Document

30/03/1230 March 2012 30/03/12 STATEMENT OF CAPITAL GBP 28100

View Document

30/03/1230 March 2012 REDUCE ISSUED CAPITAL 28/03/2012

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/07/1113 July 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/07/1024 July 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/02/0014 February 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 CONVERSION OF SHARES 30/04/97

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 £ NC 1000/100000 23/06/95

View Document

13/05/9613 May 1996 NC INC ALREADY ADJUSTED 23/06/95

View Document

29/12/9529 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

03/05/953 May 1995 SECRETARY RESIGNED

View Document

28/04/9528 April 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