Advanced company searchLink opens in new window

VISUAL INFORMATION SERVICES LIMITED

Company number 02733817

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)
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
24 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
05 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
28 Mar 2023 CH01 Director's details changed for Mr Andrew Mark Waterson on 28 March 2023
28 Mar 2023 CH03 Secretary's details changed for Kenneth Steven Macqueen on 28 March 2023
28 Mar 2023 PSC04 Change of details for Mr Andrew Mark Waterson as a person with significant control on 28 March 2023
04 Jan 2023 AD01 Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH on 4 January 2023
27 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
22 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
02 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
24 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
23 Jul 2020 PSC04 Change of details for Mr Andrew Mark Waterson as a person with significant control on 1 June 2020
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
15 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
18 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
23 Jul 2018 PSC04 Change of details for Mr Andrew Mark Waterson as a person with significant control on 1 July 2018
17 Jul 2018 CH01 Director's details changed for Mr Andrew Mark Waterson on 1 July 2018
25 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
14 Dec 2017 AD01 Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 14 December 2017
24 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates