- Company Overview for VISUAL METRICS LIMITED (04669184)
- Filing history for VISUAL METRICS LIMITED (04669184)
- People for VISUAL METRICS LIMITED (04669184)
- Insolvency for VISUAL METRICS LIMITED (04669184)
- More for VISUAL METRICS LIMITED (04669184)
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) |
---|---|---|---|
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
21 Jan 2016 | AD01 | Registered office address changed from Metrics House 3 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP to Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU on 21 January 2016 | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Dec 2013 | SH02 | Sub-division of shares on 13 November 2013 | |
18 Mar 2013 | CH01 | Director's details changed for Christopher John Coan on 18 March 2013 | |
18 Mar 2013 | CH01 | Director's details changed for Ian Leslie Evans on 18 March 2013 | |
18 Mar 2013 | CH03 | Secretary's details changed for Ian Leslie Evans on 18 March 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Mar 2011 | TM01 | Termination of appointment of Roderick Flavell as a director | |
24 Feb 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Roderick Neil Flavell on 8 March 2010 | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Mar 2009 | 363a | Return made up to 18/02/09; full list of members | |
26 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 May 2008 | 287 | Registered office changed on 20/05/2008 from the meadows church road, dodleston chester cheshire CH4 9NG |