- Company Overview for VISUAL METRICS LIMITED (04669184)
- Filing history for VISUAL METRICS LIMITED (04669184)
- People for VISUAL METRICS LIMITED (04669184)
- Insolvency for VISUAL METRICS LIMITED (04669184)
- More for VISUAL METRICS LIMITED (04669184)
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 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 | |
19 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
21 Jan 2016 | AD01 | Registered office address changed from Metrics House 3 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP to Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU on 21 January 2016 | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Dec 2013 | SH02 | Sub-division of shares on 13 November 2013 | |
18 Mar 2013 | CH01 | Director's details changed for Christopher John Coan on 18 March 2013 | |
18 Mar 2013 | CH01 | Director's details changed for Ian Leslie Evans on 18 March 2013 | |
18 Mar 2013 | CH03 | Secretary's details changed for Ian Leslie Evans on 18 March 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Mar 2011 | TM01 | Termination of appointment of Roderick Flavell as a director | |
24 Feb 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Roderick Neil Flavell on 8 March 2010 |