VISUAL SOLUTIONS (BIRMINGHAM) LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ANTONY GOOD

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED DR PETER GOOD

View Document

04/07/164 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER GOOD

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER GOOD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT SCOTT

View Document

04/07/144 July 2014 SECRETARY APPOINTED MISS CHOON MOI YONG

View Document

04/07/144 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 2 PAKENHAM ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 2NE

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

02/09/132 September 2013 DIRECTOR APPOINTED DR PETER GOOD

View Document

31/08/1331 August 2013 DIRECTOR APPOINTED DR PETER GOOD

View Document

11/06/1311 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER GOOD

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/08/1013 August 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER GOOD / 08/06/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALASTAIR HOWIE SCOTT / 08/06/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 RETURN MADE UP TO 08/06/08; NO CHANGE OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 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