VISUAL STYLES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/05/2516 May 2025 | Unaudited abridged accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 11/07/2411 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
| 20/05/2420 May 2024 | Unaudited abridged accounts made up to 2023-08-31 |
| 24/01/2424 January 2024 | Director's details changed for Mr Bramwell John Styles on 2024-01-23 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 11/07/2311 July 2023 | Registered office address changed from Apartment 60 Arena View Clement Street Birmingham B1 2SL England to 19 Norfolk Road Erdington Birmingham West Midlands B23 6NE on 2023-07-11 |
| 06/07/236 July 2023 | Confirmation statement made on 2023-07-05 with updates |
| 29/06/2329 June 2023 | Termination of appointment of Chris Wright as a director on 2023-06-22 |
| 29/06/2329 June 2023 | Registered office address changed from 153a East Street London SE17 2SD England to Apartment 60 30 Clement Street Birmingham B1 2SL on 2023-06-29 |
| 29/06/2329 June 2023 | Registered office address changed from Apartment 60 30 Clement Street Birmingham B1 2SL England to Apartment 60 Arena View 30 Clement Street Birmingham B1 2SL on 2023-06-29 |
| 29/06/2329 June 2023 | Registered office address changed from Apartment 60 Arena View 30 Clement Street Birmingham B1 2SL England to Apartment 60 Arena View Clement Street Birmingham B1 2SL on 2023-06-29 |
| 29/06/2329 June 2023 | Cessation of Chris Wright as a person with significant control on 2023-06-28 |
| 20/06/2320 June 2023 | Appointment of Mr Chris Wright as a director on 2023-06-17 |
| 19/06/2319 June 2023 | Notification of Chris Wright as a person with significant control on 2023-06-17 |
| 19/06/2319 June 2023 | Registered office address changed from Apartment 60 Arena View 30 Clement Street Birmingham West Midlands B1 2SL to 153a East Street London SE17 2SD on 2023-06-19 |
| 09/06/239 June 2023 | Unaudited abridged accounts made up to 2022-08-31 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-05-16 with updates |
| 17/01/2317 January 2023 | |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 08/05/218 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 25/01/2125 January 2021 | APPOINTMENT TERMINATED, DIRECTOR BONNIE HAY |
| 25/01/2125 January 2021 | REGISTERED OFFICE CHANGED ON 25/01/2021 FROM 74 MILCOTE ROAD BEARWOOD SMETHWICK WEST MIDLANDS B67 5BG ENGLAND |
| 09/01/219 January 2021 | DISS40 (DISS40(SOAD)) |
| 08/01/218 January 2021 | DIRECTOR APPOINTED MRS BONNIE CATHERINE HAY |
| 08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
| 08/01/218 January 2021 | REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 177 GLOUCESTER PLACE FLAT 7 BASEMENT LONDON NW1 6DX ENGLAND |
| 08/12/208 December 2020 | FIRST GAZETTE |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 13/08/1913 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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