Advanced company searchLink opens in new window

VISUAL APPROVAL.COM LIMITED

Company number 04707466

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)
07 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
22 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
04 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
22 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
27 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
27 Aug 2013 AD01 Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 27 August 2013
15 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
14 May 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 31 January 2011
26 Apr 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
26 Nov 2010 AD01 Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4LR on 26 November 2010
02 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
19 Apr 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
06 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
18 Aug 2009 288b Appointment terminated director anthony casson
02 Apr 2009 363a Return made up to 21/03/09; full list of members
02 Apr 2009 363a Return made up to 21/03/08; full list of members
29 Oct 2008 AA Total exemption small company accounts made up to 31 January 2008
12 Sep 2008 288c Director and secretary's change of particulars / robert coleman / 01/09/2008
28 Jan 2008 225 Accounting reference date extended from 31/12/07 to 31/01/08
12 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006