VISUM TECHNOLOGIES PLC

Company Documents

DateDescription
10/06/2510 June 2025 NewTermination of appointment of Andrew Edge as a director on 2025-06-10

View Document

10/06/2510 June 2025 NewAppointment of Mr Barry Michael Cushley as a director on 2025-06-10

View Document

09/01/259 January 2025 Full accounts made up to 2024-06-30

View Document

21/08/2421 August 2024 Compulsory strike-off action has been discontinued

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

08/07/248 July 2024 Appointment of Mr Paul John Kennedy as a director on 2023-12-03

View Document

08/07/248 July 2024 Termination of appointment of Petrus Andreas Van Bilsen as a director on 2023-12-03

View Document

12/01/2412 January 2024 Full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

30/06/2330 June 2023 Termination of appointment of First Sentinel Corporate Services Ltd as a secretary on 2023-06-30

View Document

30/06/2330 June 2023 Registered office address changed from Ground Floor 72 Charlotte Street London W1T 4QQ England to 85 Great Portland Street First Floor London W1W 7LT on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Capital Plus Partners Limited as a secretary on 2023-06-30

View Document

27/01/2327 January 2023 Termination of appointment of Computershare Company Secretarial Services Limited as a secretary on 2023-01-18

View Document

27/01/2327 January 2023 Appointment of First Sentinel Corporate Services Ltd as a secretary on 2023-01-18

View Document

27/01/2327 January 2023 Registered office address changed from Bragborough Hall Business Centre Welton Road Braunston Daventry Northamptonshire NN11 7JG England to Ground Floor 72 Charlotte Street London W1T 4QQ on 2023-01-27

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

14/12/2214 December 2022 Full accounts made up to 2022-06-30

View Document

22/11/2222 November 2022 Appointment of Mr Petrus Andreas Van Bilsen as a director on 2022-11-15

View Document

31/10/2231 October 2022 Termination of appointment of Michael James Stilwell as a director on 2022-10-31

View Document

04/04/224 April 2022 Termination of appointment of James Ward as a director on 2022-01-31

View Document

01/04/221 April 2022 Termination of appointment of Paul John Kennedy as a director on 2022-03-31

View Document

01/04/221 April 2022 Termination of appointment of John Spencer Schulze Sr as a director on 2022-03-24

View Document

05/07/215 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-05-26

View Document

12/06/2112 June 2021 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/2110 June 2021 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

09/06/219 June 2021 SAIL ADDRESS CREATED

View Document

09/06/219 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WARD / 08/06/2021

View Document

08/06/218 June 2021 REGISTERED OFFICE CHANGED ON 08/06/2021 FROM THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8FD ENGLAND

View Document

08/06/218 June 2021 DIRECTOR APPOINTED MR ANDREW EDGE

View Document

08/06/218 June 2021 APPOINTMENT TERMINATED, SECRETARY COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED

View Document

08/06/218 June 2021 REGISTERED OFFICE CHANGED ON 08/06/2021 FROM THE LONDON OFFICE FIRST FLOOR 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

07/06/217 June 2021 BALANCE SHEET

View Document

07/06/217 June 2021 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

07/06/217 June 2021 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/06/217 June 2021 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

07/06/217 June 2021 AUDITORS' STATEMENT

View Document

07/06/217 June 2021 REREG PRI TO PLC; RES02 PASS DATE:2021-05-26

View Document

07/06/217 June 2021 AUDITORS' REPORT

View Document

04/06/214 June 2021 CORPORATE SECRETARY APPOINTED COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED

View Document

03/06/213 June 2021 APPOINTMENT TERMINATED, DIRECTOR SHARON WILSON

View Document

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES

View Document

26/05/2126 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MNL NOMINEES LIMITED

View Document

26/05/2126 May 2021 26/05/21 STATEMENT OF CAPITAL GBP 464270.9

View Document

26/05/2126 May 2021 Statement of capital following an allotment of shares on 2021-05-26

View Document

26/05/2126 May 2021 CESSATION OF SHARON LISA WILSON AS A PSC

View Document

21/05/2121 May 2021 21/05/21 STATEMENT OF CAPITAL GBP 390361.08

View Document

12/05/2112 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WARD JAMES / 29/04/2021

View Document

07/05/217 May 2021 DIRECTOR APPOINTED MR WARD JAMES

View Document

30/04/2130 April 2021 29/04/21 STATEMENT OF CAPITAL GBP 200001

View Document

10/04/2110 April 2021 SUB-DIVISION 26/03/21

View Document

08/04/218 April 2021 DIRECTOR APPOINTED MR JOHN SPENCER SCHULZE SR

View Document

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM BRAGBOROUGH HALL BUSINESS CENTRE WELTON ROAD BRAUNSTON DAVENTRY NN11 7JG ENGLAND

View Document

24/03/2124 March 2021 DIRECTOR APPOINTED MR MARC DIXON

View Document

18/02/2118 February 2021 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