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)
24 Nov 2020 MA Memorandum and Articles of Association
24 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2020 PSC02 Notification of Fortran Bidco Limited as a person with significant control on 9 November 2020
16 Nov 2020 PSC07 Cessation of Dean Richard Benson as a person with significant control on 9 November 2020
16 Nov 2020 TM01 Termination of appointment of Dean Richard Benson as a director on 9 November 2020
16 Nov 2020 TM01 Termination of appointment of Mark John Leader as a director on 9 November 2020
11 Nov 2020 SH01 Statement of capital following an allotment of shares on 6 November 2020
  • GBP 160
  • ANNOTATION Clarification a second filed SH01 was registered on 09/01/2021.
10 Nov 2020 MR04 Satisfaction of charge 090731630001 in full
11 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
09 Apr 2020 AA Group of companies' accounts made up to 30 June 2019
08 Oct 2019 AD03 Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW
08 Oct 2019 AD02 Register inspection address has been changed to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW
11 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 May 2015
  • GBP 150.00
26 Jun 2019 PSC04 Change of details for Mr Dean Richard Benson as a person with significant control on 25 September 2017
19 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
10 Oct 2018 AA Group of companies' accounts made up to 30 June 2018
22 Jun 2018 SH02 Sub-division of shares on 14 March 2018
12 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
05 Apr 2018 AA Group of companies' accounts made up to 30 June 2017
03 Apr 2018 SH02 Sub-division of shares on 14 March 2016
28 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 14/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2017 TM01 Termination of appointment of Matthew David Burton as a director on 25 September 2017
18 Oct 2017 SH02 Sub-division of shares on 5 July 2017
05 Jul 2017 PSC01 Notification of Dean Richard Benson as a person with significant control on 5 June 2017
05 Jul 2017 CS01 Confirmation statement made on 5 June 2017 with no updates