Advanced company searchLink opens in new window

VISUALIZE OFFICE SOLUTIONS LTD

Company number 09316024

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)
04 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
27 Jul 2023 AA Micro company accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with updates
07 Apr 2022 AA Micro company accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
01 Apr 2022 TM01 Termination of appointment of Vivienne Ruth Wakeford as a director on 31 March 2022
01 Apr 2022 PSC07 Cessation of Vivienne Ruth Wakeford as a person with significant control on 31 March 2022
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
19 Oct 2021 PSC04 Change of details for Mrs Liza Gail Casteller as a person with significant control on 2 May 2019
13 Aug 2021 CH01 Director's details changed for Mrs Liza Gail Casteller on 1 December 2019
21 May 2021 AA Micro company accounts made up to 31 March 2021
03 Dec 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
04 Aug 2020 AA Micro company accounts made up to 31 March 2020
23 Jun 2020 AD01 Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW to Unit 19, Broxhead House 60 Barbados Road Bordon Hampshire GU35 0FX on 23 June 2020
20 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with updates
24 Jul 2019 AA Micro company accounts made up to 31 March 2019
17 May 2019 PSC07 Cessation of Suzanne Joyce Harding as a person with significant control on 31 March 2019
17 May 2019 TM01 Termination of appointment of Suzanne Harding as a director on 31 March 2019
20 Mar 2019 SH01 Statement of capital following an allotment of shares on 20 March 2019
  • GBP 30
06 Dec 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
21 Aug 2018 AA Micro company accounts made up to 31 March 2018
04 Dec 2017 CS01 Confirmation statement made on 18 November 2017 with updates
28 Nov 2017 PSC01 Notification of Liza Gail Casteller as a person with significant control on 1 April 2017
28 Nov 2017 PSC01 Notification of Vivienne Ruth Wakeford as a person with significant control on 1 April 2017