Advanced company searchLink opens in new window

VISUAL METRIX LIMITED

Company number 04650361

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
06 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with updates
06 Jun 2024 PSC04 Change of details for Mr Christopher John Coan as a person with significant control on 5 June 2024
04 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
05 Jun 2023 AD01 Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 5 June 2023
05 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 30 March 2022
08 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
10 Dec 2021 AA Micro company accounts made up to 30 March 2021
08 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 30 March 2020
24 Aug 2020 CS01 Confirmation statement made on 5 June 2020 with updates
26 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2020 AA Micro company accounts made up to 30 March 2019
20 Feb 2020 AD01 Registered office address changed from Honeycomb East Honeycomb Chester Business Park Chester CH4 9QN England to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 20 February 2020
20 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
20 Aug 2019 PSC07 Cessation of Ian Leslie Evans as a person with significant control on 21 November 2018
20 Aug 2019 TM02 Termination of appointment of Ian Leslie Evans as a secretary on 14 November 2018
20 Aug 2019 TM01 Termination of appointment of Ian Leslie Evans as a director on 14 November 2018
22 Mar 2019 AA Micro company accounts made up to 31 March 2018
18 Mar 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
06 Aug 2018 AD01 Registered office address changed from Honeycomb East Honeycomb Chester Business Park Chester Cheshire CH4 9QH England to Honeycomb East Honeycomb Chester Business Park Chester CH4 9QN on 6 August 2018
21 May 2018 AD01 Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU England to Honeycomb East Honeycomb Chester Business Park Chester Cheshire CH4 9QH on 21 May 2018