VIVID COMPUTING SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

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

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

02/08/232 August 2023 Change of details for Mr Richard John Spedding as a person with significant control on 2023-07-26

View Document

02/08/232 August 2023 Change of details for Ms Gwen Marie Wilcock as a person with significant control on 2023-07-26

View Document

02/08/232 August 2023 Director's details changed for Ms Gwen Marie Wilcock on 2023-07-26

View Document

02/08/232 August 2023 Director's details changed for Mr Richard John Spedding on 2023-07-26

View Document

02/08/232 August 2023 Director's details changed for Mr Christopher Hawkins on 2023-07-26

View Document

02/08/232 August 2023 Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Forest Links Road Ferndown Dorset BH22 9PH on 2023-08-02

View Document

25/05/2325 May 2023 Satisfaction of charge 115892240001 in full

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

04/03/214 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

11/02/2111 February 2021 APPOINTMENT TERMINATED, DIRECTOR SAMUEL COX

View Document

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

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER HAWKINS

View Document

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN SPEDDING

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR RICHARD JOHN SPEDDING

View Document

09/06/209 June 2020 CESSATION OF SAMUEL JOHN COX AS A PSC

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL JOHN COX

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR LAURA HAWKER

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

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

View Accounts

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115892240001

View Document

26/09/1826 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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