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)
21 Oct 2015 AD01 Registered office address changed from , Visualsoft House Prince's Wharf, Thornaby, Stockton-on-Tees, Cleveland, TS17 6QY, England to Visualsoft House Princes Wharf Thornaby Stockton on Tees TS17 6QY on 21 October 2015
21 Oct 2015 AD01 Registered office address changed from , Gloucester House 72 Church Road, Stockton on Tees, Cleveland, TS18 1TW to Visualsoft House Princes Wharf Thornaby Stockton on Tees TS17 6QY on 21 October 2015
02 Apr 2015 CERTNM Company name changed visualsoft uk LIMITED\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
14 Feb 2015 MR01 Registration of charge 036555450003, created on 13 February 2015
09 Feb 2015 AA Accounts for a small company made up to 30 June 2014
29 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
29 Oct 2014 CH01 Director's details changed for Mr Dean Richard Benson on 23 October 2014
29 Oct 2014 CH01 Director's details changed for Mr Timothy Johnson on 23 October 2014
29 Oct 2014 CH01 Director's details changed for Mr Matthew David Burton on 23 October 2014
29 Oct 2014 CH01 Director's details changed for Mr David Duke on 23 October 2014
30 Jul 2014 AP01 Appointment of Mr David Duke as a director on 24 July 2014
30 Jul 2014 TM01 Termination of appointment of Richard William Bendelow as a director on 24 July 2014
28 Jul 2014 MR01 Registration of charge 036555450002, created on 22 July 2014
14 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Dec 2013 SH03 Purchase of own shares.
27 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2019.
21 Nov 2013 SH06 Cancellation of shares. Statement of capital on 21 November 2013
  • GBP 100
27 Aug 2013 AP01 Appointment of Mr Timothy Johnson as a director
27 Aug 2013 AP01 Appointment of Mr Matthew David Burton as a director
27 Jun 2013 TM01 Termination of appointment of Timothy Johnson as a director
27 Jun 2013 TM01 Termination of appointment of Matthew Burton as a director
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
13 Nov 2012 AD01 Registered office address changed from , 19 South Side Retail Park, Portrack Lane, Stockton on Tees, TS18 2TA on 13 November 2012
12 Nov 2012 CH01 Director's details changed for Mr Matthew David Burton on 23 October 2012