Advanced company searchLink opens in new window

VISIBLE SECURITY SOLUTIONS LTD

Company number 03758072

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2017 DS01 Application to strike the company off the register
16 Jun 2016 AA Micro company accounts made up to 30 September 2015
16 Jun 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
18 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
18 Jun 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
25 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
25 Jun 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
25 Jun 2014 AD04 Register(s) moved to registered office address
30 Aug 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
16 May 2013 AD01 Registered office address changed from 61 Fieldway Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9SQ United Kingdom on 16 May 2013
21 Jan 2013 CERTNM Company name changed auto solutions (uk) LTD\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2013-01-21
  • NM01 ‐ Change of name by resolution
16 Sep 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
16 Sep 2012 AD02 Register inspection address has been changed from C/O Crompton Ward & Company 182 Worcester Road Bromsgrove Worcestershire B61 7AZ United Kingdom
01 Sep 2012 AD01 Registered office address changed from Holly Bank 11a Clive Road Bromsgrove Worcestershire B60 2AY on 1 September 2012
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Nov 2011 TM01 Termination of appointment of Gerald Marsden as a director
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
26 Apr 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
26 Apr 2011 AD03 Register(s) moved to registered inspection location
26 Apr 2011 AD02 Register inspection address has been changed
17 Dec 2010 AP01 Appointment of Mr Lloyd John Marsden as a director
17 Dec 2010 TM02 Termination of appointment of Susan Marsden as a secretary