Advanced company searchLink opens in new window

VISUALSOFT HOLDINGS 4 LIMITED

Company number 09073163

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)
16 Jan 2025 AD03 Register(s) moved to registered inspection location Foot Anstey Llp Senate Court Southernhay Gardens Exeter EX1 1NT
23 Dec 2024 MR01 Registration of charge 090731630003, created on 20 December 2024
11 Nov 2024 TM01 Termination of appointment of Lucy Jane Dixon as a director on 15 October 2024
08 Nov 2024 AP01 Appointment of Lynsey Oni as a director on 15 October 2024
05 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
08 Jan 2024 AA Full accounts made up to 30 June 2023
16 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
24 Mar 2023 AA Full accounts made up to 30 June 2022
03 Mar 2023 TM01 Termination of appointment of Neil Innes as a director on 1 March 2023
03 Mar 2023 AP01 Appointment of Mr Ashley David Wright as a director on 1 March 2023
03 Mar 2023 TM01 Termination of appointment of Timothy Johnson as a director on 1 March 2023
03 Mar 2023 AP01 Appointment of Lucy Jane Dixon as a director on 1 March 2023
07 Jun 2022 AD02 Register inspection address has been changed from Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW England to Foot Anstey Llp Senate Court Southernhay Gardens Exeter EX1 1NT
06 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with updates
06 Jun 2022 PSC05 Change of details for Fortran Bidco Limited as a person with significant control on 5 July 2021
17 Dec 2021 AA Full accounts made up to 30 June 2021
01 Nov 2021 TM01 Termination of appointment of David Duke as a director on 29 October 2021
01 Nov 2021 AP01 Appointment of Mr Neil Innes as a director on 28 October 2021
05 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-11
18 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with updates
01 Jun 2021 AA Group of companies' accounts made up to 30 June 2020
09 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 November 2020
  • GBP 160.00
06 Jan 2021 MA Memorandum and Articles of Association
06 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2020 MR01 Registration of charge 090731630002, created on 18 December 2020