VISUAL INSIGHT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
25/02/2325 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
30/01/2330 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
27/01/2027 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
30/01/1730 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
04/03/164 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
28/01/1628 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 |
30/11/1530 November 2015 | REGISTERED OFFICE CHANGED ON 30/11/2015 FROM BARCLAYS HOUSE GATEHOUSE WAY AYLESBURY BUCKINGHAMSHIRE HP19 8DB |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/02/1523 February 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
23/02/1523 February 2015 | SAIL ADDRESS CREATED |
23/02/1523 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
17/12/1417 December 2014 | REGISTERED OFFICE CHANGED ON 17/12/2014 FROM MISSENDEN ABBEY LONDON ROAD GREAT MISSENDEN BUCKINGHAMSHIRE HP16 0BD |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/03/1414 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
15/03/1315 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD SIMPSON / 15/03/2013 |
15/03/1315 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA MARY SIMPSON / 15/03/2013 |
15/03/1315 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / VERONICA MARY SIMPSON / 15/03/2013 |
15/03/1315 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
08/03/128 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
30/03/1130 March 2011 | CURREXT FROM 28/02/2011 TO 30/04/2011 |
11/03/1111 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
25/02/1025 February 2010 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM MISSENDEN ABBEY LONDON ROAD GREAT MISSENDEN BUCKS HP16 9LN UNITED KINGDOM |
24/02/1024 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/02/1024 February 2010 | COMPANY NAME CHANGED DGSHELFCO0001 LTD CERTIFICATE ISSUED ON 24/02/10 |
16/02/1016 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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