VISUAL SOLUTIONS INTERNATIONAL LTD

05956673
1 AGINCOURT VILLAS UXBRIDGE ROAD UXBRIDGE UB10 0NX

Documents

Documents
Date Category Description Pages
04 Apr 2023 gazette Gazette Dissolved Compulsory 1 Buy now
27 Dec 2022 gazette Gazette Notice Compulsory 1 Buy now
30 Aug 2022 accounts Annual Accounts 7 Buy now
08 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2021 officers Change of particulars for director (Mrs Jayne Reeve) 2 Buy now
28 Aug 2021 accounts Annual Accounts 7 Buy now
31 Oct 2020 accounts Annual Accounts 7 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 accounts Annual Accounts 7 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2018 accounts Annual Accounts 8 Buy now
21 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2017 accounts Annual Accounts 5 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2016 accounts Annual Accounts 5 Buy now
05 Oct 2015 annual-return Annual Return 3 Buy now
29 Aug 2015 accounts Annual Accounts 5 Buy now
27 Oct 2014 annual-return Annual Return 3 Buy now
28 Aug 2014 accounts Annual Accounts 5 Buy now
10 Oct 2013 annual-return Annual Return 3 Buy now
30 Aug 2013 accounts Annual Accounts 5 Buy now
18 Oct 2012 annual-return Annual Return 3 Buy now
04 Sep 2012 accounts Annual Accounts 5 Buy now
05 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2011 annual-return Annual Return 3 Buy now
18 Jul 2011 accounts Annual Accounts 7 Buy now
11 Oct 2010 annual-return Annual Return 3 Buy now
11 Oct 2010 officers Change of particulars for director (Miss Jayne Reeve) 2 Buy now
11 Oct 2010 officers Change of particulars for secretary (James Michael Hall) 1 Buy now
30 Sep 2010 accounts Annual Accounts 5 Buy now
16 Oct 2009 annual-return Annual Return 4 Buy now
16 Oct 2009 officers Change of particulars for director (Miss Jayne Reeve) 2 Buy now
14 Apr 2009 accounts Annual Accounts 5 Buy now
24 Nov 2008 annual-return Return made up to 04/10/08; full list of members 3 Buy now
24 Nov 2008 officers Director's change of particulars / jayne reeve / 16/11/2008 2 Buy now
17 Jul 2008 address Registered office changed on 17/07/2008 from 18 cedars drive hillingdon middlesex UB10 0JT 2 Buy now
17 Jul 2008 accounts Annual Accounts 5 Buy now
05 Nov 2007 accounts Accounting reference date extended from 31/10/07 to 30/11/07 1 Buy now
29 Oct 2007 annual-return Return made up to 04/10/07; full list of members 8 Buy now
24 Jan 2007 officers New secretary appointed 2 Buy now
15 Jan 2007 address Registered office changed on 15/01/07 from: suite 501, international house 223 regent street london W1B 2QD 1 Buy now
04 Oct 2006 incorporation Incorporation Company 14 Buy now