- 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) |
---|---|---|---|
12 Nov 2012 | CH01 | Director's details changed for Mr Timothy Johnson on 23 October 2012 | |
12 Nov 2012 | AD04 | Register(s) moved to registered office address | |
08 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
04 Nov 2011 | AD03 | Register(s) moved to registered inspection location | |
04 Nov 2011 | AD02 | Register inspection address has been changed | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
09 Dec 2010 | CH01 | Director's details changed for Richard William Bendelow on 23 October 2010 | |
09 Dec 2010 | CH01 | Director's details changed for Dean Richard Benson on 23 October 2010 | |
09 Dec 2010 | CH03 | Secretary's details changed for Dean Richard Benson on 23 October 2010 | |
06 Oct 2010 | SH10 | Particulars of variation of rights attached to shares | |
06 Oct 2010 | SH08 | Change of share class name or designation | |
06 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 22 September 2010
|
|
06 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2010 | AP01 | Appointment of Mr Matthew David Burton as a director | |
30 Sep 2010 | AP01 | Appointment of Mr Timothy Johnson as a director | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
13 Nov 2009 | CH01 | Director's details changed for Dean Richard Benson on 23 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Richard William Bendelow on 23 October 2009 | |
14 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2009 | 287 | Registered office changed on 10/03/2009 from, unit W6, wellington court, preston farm business park, stockton on tees, TS18 3TA | |
17 Dec 2008 | 363a | Return made up to 23/10/08; full list of members |