- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
21 Nov 2013 | SH06 |
Cancellation of shares. Statement of capital on 21 November 2013
|
|
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 |