VISUAL THINKING LIMITED

Company Documents

DateDescription
24/02/2424 February 2024 Final Gazette dissolved following liquidation

View Document

24/02/2424 February 2024 Final Gazette dissolved following liquidation

View Document

24/11/2324 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

07/12/227 December 2022 Liquidators' statement of receipts and payments to 2022-09-30

View Document

26/09/2226 September 2022 Registered office address changed from St Helens House King Street Derby DE1 3EE to 1 Prospect House Pride Park Derby DE24 8HG on 2022-09-26

View Document

06/10/216 October 2021 Appointment of a voluntary liquidator

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Registered office address changed from Chartwell House 4 st. Paul's Square Burton-on-Trent Staffordshire DE14 2EF England to St Helens House King Street Derby DE1 3EE on 2021-10-06

View Document

06/10/216 October 2021 Statement of affairs

View Document

24/06/2124 June 2021 Change of details for Visual Thinking Group Limited as a person with significant control on 2021-06-22

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

22/06/2122 June 2021 Director's details changed for Mr Karl Stevan Mckeever on 2021-06-22

View Document

22/06/2122 June 2021 Registered office address changed from Coach House 2 Lamport Manor Old Road Lamport Northamptonshire NN6 9HF United Kingdom to Chartwell House 4 st. Paul's Square Burton-on-Trent Staffordshire DE14 2EF on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr Stuart Raymond Dwire-Skate on 2021-06-22

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/02/2024 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL STEVAN MCKEEVER / 05/11/2019

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RAYMOND DWIRE-SKATE / 05/11/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL STEVAN MCKEEVER / 27/11/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RAYMOND DWIRE-SKATE / 27/11/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / VISUAL THINKING GROUP LIMITED / 27/04/2017

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISUAL THINKING GROUP LIMITED

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RAYMOND DWIRE-SKATE / 27/04/2017

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RAYMOND DWIRE-SKATE / 27/04/2017

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL STEVAN MCKEEVER / 27/04/2017

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 9 DAVY COURT CENTRAL PARK RUGBY WARWICKSHIRE CV23 0UZ

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/08/162 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL STEVAN MCKEEVER / 17/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR STUART RAYMOND DWIRE-SKATE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 9A DAVY COURT CENTRAL PARK CASTLE MOUND WAY RUGBY CV23 0UZ

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/07/1311 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/06/1124 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, SECRETARY VIRGINIA MCKEEVER

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, SECRETARY VIRGINIA MCKEEVER

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 10 LUTTERWORTH ROAD BLABY LEICESTER LEICESTERSHIRE LE8 4DN

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / KARL MCKEEVER / 01/06/2008

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: NARBOROUGH WOOD BUSINESS PARK DESFORD ROAD ENDERBY LEICESTER LE9 5XT

View Document

09/08/019 August 2001 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: NARBOROUGH WOOD PARK DESFORD ROAD, ENDERBY LEICESTER LE9 5XT

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED

View Document

17/04/0017 April 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/10/9927 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9921 July 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 SECRETARY RESIGNED

View Document

18/06/9818 June 1998 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