Advanced company searchLink opens in new window

VISUAL METRICS LIMITED

Company number 04669184

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)
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
  • GBP 94
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
  • GBP 94
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
  • GBP 94
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