VISUAL SYNERGY LIMITED

06331438
125B ASTON CLINTON ROAD AYLESBURY ENGLAND HP22 5AB

Documents

Documents
Date Category Description Pages
30 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2024 accounts Annual Accounts 9 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 accounts Annual Accounts 9 Buy now
04 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2022 accounts Annual Accounts 10 Buy now
04 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2021 accounts Annual Accounts 11 Buy now
01 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2020 accounts Annual Accounts 7 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2019 accounts Annual Accounts 7 Buy now
18 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2018 accounts Annual Accounts 7 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2017 accounts Annual Accounts 5 Buy now
13 Jan 2017 miscellaneous Miscellaneous 1 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Apr 2016 accounts Annual Accounts 5 Buy now
21 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2015 officers Termination of appointment of director (Colin Ernest Lewis) 1 Buy now
08 Sep 2015 annual-return Annual Return 5 Buy now
18 Feb 2015 accounts Annual Accounts 5 Buy now
13 Aug 2014 annual-return Annual Return 5 Buy now
20 Feb 2014 accounts Annual Accounts 5 Buy now
29 Aug 2013 annual-return Annual Return 5 Buy now
21 Mar 2013 accounts Annual Accounts 5 Buy now
02 Aug 2012 annual-return Annual Return 5 Buy now
13 Apr 2012 accounts Annual Accounts 5 Buy now
01 Aug 2011 annual-return Annual Return 5 Buy now
23 Feb 2011 accounts Annual Accounts 5 Buy now
30 Jul 2010 annual-return Annual Return 5 Buy now
30 Jul 2010 officers Change of particulars for director (Elliot Lewis) 2 Buy now
30 Jul 2010 officers Change of particulars for director (Colin Ernest Lewis) 2 Buy now
23 Feb 2010 accounts Annual Accounts 5 Buy now
31 Jul 2009 annual-return Return made up to 31/07/09; full list of members 4 Buy now
10 Nov 2008 accounts Annual Accounts 5 Buy now
06 Aug 2008 annual-return Return made up to 02/08/08; full list of members 4 Buy now
15 Apr 2008 officers Director appointed colin erenest lewis 2 Buy now
29 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Sep 2007 address Registered office changed on 06/09/07 from: brook point 1412 high road london N20 9BH 1 Buy now
06 Sep 2007 officers New director appointed 2 Buy now
06 Sep 2007 officers New secretary appointed 2 Buy now
06 Aug 2007 address Registered office changed on 06/08/07 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
03 Aug 2007 officers Director resigned 1 Buy now
03 Aug 2007 officers Secretary resigned 1 Buy now
02 Aug 2007 incorporation Incorporation Company 15 Buy now