Advanced company searchLink opens in new window

VISR DYNAMICS LTD

Company number 10777945

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)
21 May 2024 CS01 Confirmation statement made on 17 May 2024 with updates
14 May 2024 PSC05 Change of details for Visr Holdings Ltd as a person with significant control on 18 May 2017
06 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
21 Dec 2022 AP01 Appointment of Mr Oliver Nicoll as a director on 13 December 2022
05 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
20 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
02 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
26 Aug 2020 AA Micro company accounts made up to 31 March 2020
19 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
30 Apr 2020 PSC05 Change of details for Visr Holdings Ltd as a person with significant control on 29 April 2020
29 Apr 2020 CH01 Director's details changed for Mr Lindsay Robert West on 29 April 2020
16 Dec 2019 AD01 Registered office address changed from Enterprise Centre University of Hull Cottingham Road Hull East Yorkshire HU6 7RX United Kingdom to 1 Newlands Science Park Inglemire Lane Hull HU6 7TQ on 16 December 2019
06 Aug 2019 AA Micro company accounts made up to 31 March 2019
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
17 May 2019 CH01 Director's details changed for Mr Lindsay Robert West on 17 May 2019
27 Jul 2018 AA Micro company accounts made up to 31 March 2018
27 Jul 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 17 May 2018 with updates
21 Jun 2018 CH01 Director's details changed for Mr Louis Ashleigh Deane on 20 June 2018
20 Jun 2018 CH01 Director's details changed for Mr Lindsay Robert West on 20 June 2018
18 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted