VISUAL SYSTEMS (HOLDINGS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-18 with updates |
21/10/2421 October 2024 | Change of details for Mrs Helen Rose Hunter as a person with significant control on 2016-04-06 |
21/10/2421 October 2024 | Change of details for Mr Christopher Czeslaw Hunter as a person with significant control on 2023-11-29 |
26/07/2426 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Resolutions |
27/12/2327 December 2023 | Resolutions |
27/12/2327 December 2023 | Resolutions |
27/12/2327 December 2023 | Resolutions |
27/12/2327 December 2023 | Memorandum and Articles of Association |
13/12/2313 December 2023 | Statement of capital following an allotment of shares on 2023-11-29 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
24/08/2324 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/12/203 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
27/06/1927 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
18/09/1818 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
09/10/179 October 2017 | CURREXT FROM 28/02/2018 TO 31/03/2018 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
21/10/1521 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
11/11/1411 November 2014 | SAIL ADDRESS CHANGED FROM: VERNON HOUSE 40 NEW NORTH ROAD HUDDERSFIELD WEST YORKSHIRE HD1 5LS ENGLAND |
11/11/1411 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
21/10/1321 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/10/1218 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
02/11/112 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
01/06/111 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/10/1021 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
20/10/1020 October 2010 | SAIL ADDRESS CREATED |
15/06/1015 June 2010 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 21 DENBY DALE INDUSTRIAL PARK WAKEFIELD ROAD, DENBY DALE HUDDERSFIELD WEST YORKSHIRE HD8 8QH |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN ROSE HUNTER / 21/10/2009 |
21/10/0921 October 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CZESLAW HUNTER / 21/10/2009 |
20/05/0920 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
22/10/0822 October 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
23/10/0723 October 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | S366A DISP HOLDING AGM 06/08/07 |
16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
09/11/069 November 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
03/11/063 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/11/063 November 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/06/066 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
22/12/0522 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
18/10/0518 October 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
27/06/0527 June 2005 | DIRECTOR RESIGNED |
25/05/0525 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
09/11/049 November 2004 | RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS |
11/05/0411 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
15/01/0415 January 2004 | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS |
27/03/0327 March 2003 | NEW DIRECTOR APPOINTED |
10/03/0310 March 2003 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 28/02/04 |
10/03/0310 March 2003 | NEW DIRECTOR APPOINTED |
10/03/0310 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/03/0310 March 2003 | REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL |
02/12/022 December 2002 | DIRECTOR RESIGNED |
02/12/022 December 2002 | SECRETARY RESIGNED |
21/11/0221 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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