Advanced company searchLink opens in new window

IKM VISUAL SOLUTIONS LTD

Company number SC309422

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)
18 Jan 2016 SH08 Change of share class name or designation
18 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
25 Aug 2015 CERTNM Company name changed acer media LTD.\certificate issued on 25/08/15
  • CONNOT ‐ Change of name notice
25 Aug 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-12
10 Aug 2015 AP01 Appointment of Mr Ian Keith Maclachlan as a director on 1 June 2015
10 Aug 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 March 2016
15 Jul 2015 AA Total exemption small company accounts made up to 31 May 2015
08 Jul 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 May 2015
08 Jul 2015 TM01 Termination of appointment of Clair Coutts as a director on 23 June 2015
22 Apr 2015 TM01 Termination of appointment of Benjamin Reid as a director on 30 March 2015
13 Feb 2015 AR01 Annual return made up to 13 February 2015
Statement of capital on 2015-02-13
  • GBP 1,000
22 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Jul 2014 CH01 Director's details changed for Miss Trisha Palmer on 3 July 2014
03 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
03 Feb 2014 AP01 Appointment of Mr Benjamin Reid as a director
29 Aug 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
22 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
21 May 2013 CH01 Director's details changed for Miss Trisha Palmer on 15 May 2013
20 May 2013 CH03 Secretary's details changed for Miss Trisha Palmer on 15 May 2013
07 Mar 2013 AD01 Registered office address changed from Office 1 12-16 Corbiehall Bo'ness West Lothian EH51 0AP United Kingdom on 7 March 2013
08 Jan 2013 CH01 Director's details changed for Ms Clair Reid on 30 November 2012
03 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
31 Aug 2012 MG01s Particulars of a mortgage or charge / charge no: 1
24 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
12 Dec 2011 CH01 Director's details changed for Clair Reid on 23 November 2011