Advanced company searchLink opens in new window

VISUAL INFORMATION SERVICES LIMITED

Company number 02733817

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2017 AD01 Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 14 December 2017
24 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
24 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
11 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
26 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
04 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for Andrew Mark Waterson on 1 June 2010
29 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
28 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
03 Aug 2009 363a Return made up to 23/07/09; full list of members
01 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
07 Aug 2008 363a Return made up to 23/07/08; full list of members
02 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
08 Aug 2007 363a Return made up to 23/07/07; full list of members
08 Aug 2007 288c Director's particulars changed