Advanced company searchLink opens in new window

VISORLAKE PCB DESIGNS LIMITED

Company number 02660666

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)
28 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
17 May 2023 AA01 Current accounting period extended from 30 November 2022 to 31 May 2023
09 Dec 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
23 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
19 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
25 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
18 Dec 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
28 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
29 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
22 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
28 Jan 2019 TM02 Termination of appointment of Lynne Veronica Markham as a secretary on 25 January 2019
28 Jan 2019 TM01 Termination of appointment of Lynne Veronica Markham as a director on 25 January 2019
02 Jan 2019 CS01 Confirmation statement made on 6 November 2018 with no updates
31 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
02 Jan 2018 CS01 Confirmation statement made on 6 November 2017 with no updates
25 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Aug 2017 AD01 Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH to 16-18 West Street Rochford Essex SS4 1AJ on 22 August 2017
01 Dec 2016 CS01 Confirmation statement made on 6 November 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
27 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
21 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Jun 2015 CH01 Director's details changed for Lynne Veronica Markham on 10 June 2015
17 Jun 2015 CH01 Director's details changed for David Markham on 10 June 2015