VISUAL IMPACT SOLUTIONS LIMITED

06563164
CRANFIELD BROOK END LANE COTTERED HERTS SG9 9QR

Documents

Documents
Date Category Description Pages
19 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2023 accounts Annual Accounts 2 Buy now
20 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2022 accounts Annual Accounts 2 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2021 accounts Annual Accounts 2 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 accounts Annual Accounts 2 Buy now
01 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2019 accounts Annual Accounts 2 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2018 accounts Annual Accounts 2 Buy now
27 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 2 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2016 accounts Annual Accounts 2 Buy now
11 May 2016 annual-return Annual Return 3 Buy now
09 Jan 2016 accounts Annual Accounts 2 Buy now
08 May 2015 annual-return Annual Return 3 Buy now
02 Jan 2015 accounts Annual Accounts 2 Buy now
15 May 2014 annual-return Annual Return 3 Buy now
11 Jan 2014 accounts Annual Accounts 2 Buy now
11 May 2013 annual-return Annual Return 3 Buy now
02 Jan 2013 accounts Annual Accounts 2 Buy now
08 May 2012 annual-return Annual Return 3 Buy now
07 May 2012 officers Appointment of director (Mr George Paul Martin Baxter) 2 Buy now
07 May 2012 officers Termination of appointment of director (Claire Newlove) 1 Buy now
15 Dec 2011 accounts Annual Accounts 2 Buy now
03 May 2011 annual-return Annual Return 3 Buy now
07 Jan 2011 accounts Annual Accounts 2 Buy now
13 May 2010 annual-return Annual Return 4 Buy now
13 May 2010 officers Change of particulars for secretary (Ms Jennifer Rose Baxter) 1 Buy now
13 May 2010 officers Change of particulars for director (Mrs Claire Joanne Newlove) 2 Buy now
16 Dec 2009 accounts Annual Accounts 2 Buy now
13 May 2009 address Registered office changed on 13/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom 1 Buy now
07 May 2009 annual-return Return made up to 29/04/09; full list of members 7 Buy now
11 Apr 2008 incorporation Incorporation Company 15 Buy now