Advanced company searchLink opens in new window

VISUALSOFT LIMITED

Company number 03655545

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)
16 Nov 2020 TM01 Termination of appointment of Marc Keith Mcdermott as a director on 9 November 2020
16 Nov 2020 TM02 Termination of appointment of Dean Richard Benson as a secretary on 9 November 2020
16 Nov 2020 TM01 Termination of appointment of Dean Richard Benson as a director on 9 November 2020
16 Nov 2020 TM01 Termination of appointment of Mark John Leader as a director on 9 November 2020
10 Nov 2020 MR04 Satisfaction of charge 036555450003 in full
10 Nov 2020 MR04 Satisfaction of charge 036555450002 in full
04 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
09 Apr 2020 AA Full accounts made up to 30 June 2019
04 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
22 Oct 2019 CH01 Director's details changed for Mr Neil Innes on 8 November 2018
08 Aug 2019 RP04AR01 Second filing of the annual return made up to 23 October 2013
06 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
10 Oct 2018 AA Full accounts made up to 30 June 2018
05 Apr 2018 AA Full accounts made up to 30 June 2017
06 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
24 Oct 2017 TM01 Termination of appointment of Matthew David Burton as a director on 25 September 2017
24 Oct 2017 AP01 Appointment of Mr Marc Keith Mcdermott as a director on 10 October 2017
24 Oct 2017 AP01 Appointment of Mr Neil Innes as a director on 10 October 2017
06 Apr 2017 AA Full accounts made up to 30 June 2016
04 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
26 Apr 2016 AA Full accounts made up to 30 June 2015
17 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
17 Nov 2015 AD02 Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England to Tobias House St. Marks Court Teesdale Business Park Teesside TS17 6QW
16 Nov 2015 AP01 Appointment of Mr Mark John Leader as a director on 2 October 2015
16 Nov 2015 AD03 Register(s) moved to registered inspection location 140 Coniscliffe Road Darlington Co Durham DL3 7RT