- Company Overview for I-VISUAL SOLUTIONS LIMITED (06827367)
- Filing history for I-VISUAL SOLUTIONS LIMITED (06827367)
- People for I-VISUAL SOLUTIONS LIMITED (06827367)
- More for I-VISUAL SOLUTIONS LIMITED (06827367)
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) |
---|---|---|---|
27 Feb 2017 | AD01 | Registered office address changed from 62 Wilson Street London EC2A 2BU to 7a High Street Barnet EN5 5UE on 27 February 2017 | |
19 Dec 2016 | AP01 | Appointment of Mr David Elliot Leigh as a director on 14 November 2016 | |
17 Sep 2016 | AA | Total exemption full accounts made up to 29 February 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
08 Sep 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
19 Nov 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
30 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
11 Aug 2011 | TM01 | Termination of appointment of Stanley Zets as a director | |
30 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
23 Nov 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Shmuel Bonkowski on 1 October 2009 | |
25 Feb 2010 | CH01 | Director's details changed for Stanley Zets on 1 October 2009 | |
25 Feb 2010 | CH04 | Secretary's details changed for C&P Company Secretaries Limited on 1 October 2009 | |
05 May 2009 | 288a | Director appointed martin roy shein | |
01 May 2009 | 288b | Appointment terminated director dalila heath | |
21 Apr 2009 | 288a | Director appointed shmuel bonkowski | |
21 Apr 2009 | 288a | Director appointed stanley zets | |
23 Feb 2009 | NEWINC | Incorporation |