Advanced company searchLink opens in new window

VISOR CONSULTANTS (UK) LIMITED

Company number 06497980

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2019 DS01 Application to strike the company off the register
14 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with updates
21 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
22 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
16 Mar 2017 SH01 Statement of capital following an allotment of shares on 10 March 2016
  • GBP 4
15 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
15 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
22 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
27 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
27 Feb 2014 CH01 Director's details changed for David Kenneth Bawtree on 10 June 2013
14 Oct 2013 AD01 Registered office address changed from Clematis Cottage Clematis Cottage, Silver Street Emery Down Lyndhurst Hampshire SO43 7DX England on 14 October 2013
30 Sep 2013 AD01 Registered office address changed from 21 High Way Broadstone BH18 9NB on 30 September 2013
08 Apr 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
23 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
17 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
15 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders