- Company Overview for VISUALSOFT LIMITED (03655545)
- Filing history for VISUALSOFT LIMITED (03655545)
- People for VISUALSOFT LIMITED (03655545)
- Charges for VISUALSOFT LIMITED (03655545)
- Registers for VISUALSOFT LIMITED (03655545)
- More for VISUALSOFT LIMITED (03655545)
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
|
|
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 |