VISUALIZATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
13/02/2513 February 2025 | Appointment of Mr Dale Miller as a director on 2025-02-01 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-11 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/09/2215 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
21/12/2121 December 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
21/06/2121 June 2021 | Notification of a person with significant control statement |
21/06/2121 June 2021 | Withdrawal of a person with significant control statement on 2021-06-21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/09/202 September 2020 | 31/03/20 UNAUDITED ABRIDGED |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
30/04/2030 April 2020 | APPOINTMENT TERMINATED, DIRECTOR PETER WILLIS |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/01/2015 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/07/1823 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
30/05/1830 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | DIRECTOR APPOINTED MR PETER WILLIS |
05/06/175 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
02/05/172 May 2017 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 31 KINGS GROVE INDUSTRIAL ESTATE KINGS GROVE MAIDENHEAD BERKSHIRE SL6 4DP |
02/05/172 May 2017 | Registered office address changed from , 31 Kings Grove Industrial Estate, Kings Grove, Maidenhead, Berkshire, SL6 4DP to 18 st. Peters Road Maidenhead Berkshire SL6 7QU on 2017-05-02 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/05/1619 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
06/05/166 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/07/151 July 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/06/141 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/05/1425 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/05/1325 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES PIDGEON / 11/06/2012 |
25/05/1325 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
12/05/1312 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/06/1220 June 2012 | REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 13 RIDGEBANK, CIPPENHAM SLOUGH BERKSHIRE SL1 5BL |
20/06/1220 June 2012 | Registered office address changed from , 13 Ridgebank, Cippenham, Slough, Berkshire, SL1 5BL on 2012-06-20 |
06/06/126 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/01/126 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
25/08/1125 August 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
10/01/1110 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
23/07/1023 July 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
22/07/1022 July 2010 | APPOINTMENT TERMINATED, SECRETARY DARREN SUTHERLAND |
05/02/105 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
11/08/0911 August 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
10/12/0810 December 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/01/0831 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
02/07/072 July 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
19/06/0619 June 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
02/09/052 September 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
19/05/0519 May 2005 | 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