VISUAL5D LTD

Company Documents

DateDescription
18/06/2518 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Notification of Johanna Mylius-Ferry as a person with significant control on 2024-06-01

View Document

11/06/2411 June 2024 Micro company accounts made up to 2023-09-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/07/2325 July 2023 Amended micro company accounts made up to 2021-09-30

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-09-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/01/2218 January 2022 Registered office address changed from 8 Shipton Close Warrington WA5 8XS England to Liverpool Cotton Exchange Building Bixteth St Liverpool L3 9LQ on 2022-01-18

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

08/12/218 December 2021 Withdrawal of the directors' residential address register information from the public register

View Document

08/12/218 December 2021 Elect to keep the directors' residential address register information on the public register

View Document

05/10/215 October 2021 Registered office address changed from 8 8 Shipton Close Warrington WA5 8XS England to 8 Shipton Close Warrington WA5 8XS on 2021-10-05

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Registered office address changed from 27 Barford Close Westbrook Warrington WA5 8TL England to 8 8 Shipton Close Warrington WA5 8XS on 2021-09-23

View Document

27/07/2127 July 2021 Amended micro company accounts made up to 2020-09-30

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 31 RUSSELL STREET LIVERPOOL L3 5LJ ENGLAND

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM QUEENS DOCK BUSINESS CENTRE NORFOLK STREET LIVERPOOL L1 0BG UNITED KINGDOM

View Document

27/12/1827 December 2018 DIRECTOR APPOINTED MRS JOHANNA MYLIUS-FERRY

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

04/11/184 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN FERRY

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHANNA MYLIUS-FERRY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM LIVERPOOL INNOVATION PARK EDGE LANE FAIRFIELD LIVERPOOL L7 9NJ UNITED KINGDOM

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 SECRETARY APPOINTED DENIS FERRY

View Document

04/09/174 September 2017 01/09/17 STATEMENT OF CAPITAL GBP 1

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR DENIS FERRY

View Document

04/09/174 September 2017 DIRECTOR APPOINTED JOHANNA MYLIUS-FERRY

View Document

04/09/174 September 2017 DIRECTOR APPOINTED JONATHAN FERRY

View Document

04/09/174 September 2017 CESSATION OF DENIS JOSEPH FERRY AS A PSC

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN FERRY

View Document

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 54 ST JAMES STREET LIVERPOOL MERSEYSIDE L1 0BG ENGLAND

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 67-83 QUEENS DOCK COMMERCIAL CENTRE NORFOLK STREET LIVERPOOL L1 0BG UNITED KINGDOM

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 APPOINTMENT TERMINATED, SECRETARY DENIS FERRY

View Document

19/09/1619 September 2016 SECRETARY APPOINTED MR JONATHAN DANIEL FERRY

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR DENIS JOSEPH FERRY

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FERRY

View Document

02/02/162 February 2016 01/12/15 STATEMENT OF CAPITAL GBP 1

View Document

21/09/1521 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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