Advanced company searchLink opens in new window

VISABILITY LTD

Company number 07893670

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)
20 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with updates
20 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with updates
20 Dec 2018 AAMD Amended accounts made up to 31 December 2017
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with updates
31 Aug 2017 AA Unaudited abridged accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
03 Oct 2016 RP04AR01 Second filing of the annual return made up to 29 December 2015
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return
Statement of capital on 2016-01-05
  • GBP .03

Statement of capital on 2016-10-03
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2016
26 Nov 2015 TM01 Termination of appointment of Alison Jane Mcclean as a director on 31 October 2015
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Apr 2015 AP01 Appointment of Mrs Alison Jane Mcclean as a director on 1 April 2015
01 Apr 2015 TM01 Termination of appointment of Simon Eric Hersh as a director on 1 April 2015
01 Apr 2015 AP01 Appointment of Mr Daniel William Doresa Mcclean as a director on 1 April 2015
01 Apr 2015 AD01 Registered office address changed from 7a Jenton Road Leamington Spa Warwickshire CV31 1XS to C/O D Mccllean Burnside 20 Littleworth Road Esher Surrey KT10 9PD on 1 April 2015