Advanced company searchLink opens in new window

VISUALSOFT HOLDINGS 3 LIMITED

Company number 12993238

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)
08 Jan 2024 AA Group of companies' accounts made up to 30 June 2023
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
06 Sep 2023 PSC05 Change of details for Visualsoft Holdings 2 Limited as a person with significant control on 20 November 2020
24 Mar 2023 AA Group of companies' accounts made up to 30 June 2022
02 Mar 2023 AP01 Appointment of Mr Leonard William Nash as a director on 1 March 2023
02 Mar 2023 TM01 Termination of appointment of Ashley David Wright as a director on 1 March 2023
02 Mar 2023 TM01 Termination of appointment of Dean Richard Benson as a director on 1 March 2023
04 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
12 Jul 2022 AD02 Register inspection address has been changed to Foot Anstey Llp Senate Court Southernhay Gardens Exeter EX1 1NT
11 Jul 2022 PSC05 Change of details for Fortran Midco 1 Limited as a person with significant control on 5 July 2021
17 Dec 2021 AA Group of companies' accounts made up to 30 June 2021
10 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
05 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-11
05 May 2021 AP01 Appointment of Mr Ashley David Wright as a director on 27 April 2021
21 Dec 2020 MR01 Registration of charge 129932380001, created on 18 December 2020
20 Nov 2020 AP01 Appointment of Mr Marc Keith Mcdermott as a director on 9 November 2020
20 Nov 2020 TM01 Termination of appointment of Mohammed Akmal Aneese as a director on 9 November 2020
20 Nov 2020 AP01 Appointment of Mr Dean Richard Benson as a director on 9 November 2020
20 Nov 2020 AA01 Current accounting period shortened from 30 November 2021 to 30 June 2021
20 Nov 2020 AD01 Registered office address changed from 100 Wood Street London EC2V 7AN United Kingdom to Visualsoft House Prince's Wharf Thornaby Stockton-on-Tees TS17 6QY on 20 November 2020
03 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-11-03
  • GBP 1