Advanced company searchLink opens in new window

VISUAL METRICS LIMITED

Company number 04669184

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)
16 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 14 August 2023
13 Feb 2023 AD01 Registered office address changed from C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool Merseyside L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 13 February 2023
13 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 14 August 2022
31 Jan 2022 LIQ06 Resignation of a liquidator
12 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 14 August 2021
20 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 14 August 2020
19 Sep 2019 AD01 Registered office address changed from Honeycomb East Honeycomb Chester Business Park Chester Cheshire CH4 9QN to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool Merseyside L2 3YL on 19 September 2019
02 Sep 2019 AD01 Registered office address changed from Honeycomb East Honeycomb Chester Business Park Chester CH4 9QN England to Honeycomb East Honeycomb Chester Business Park Chester Cheshire CH4 9QN on 2 September 2019
02 Sep 2019 LIQ02 Statement of affairs
02 Sep 2019 600 Appointment of a voluntary liquidator
02 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-15
22 May 2019 CS01 Confirmation statement made on 18 February 2019 with updates
22 May 2019 PSC07 Cessation of Ian Leslie Evans as a person with significant control on 21 November 2018
22 May 2019 PSC02 Notification of Intellitag Limited as a person with significant control on 21 November 2018
22 May 2019 PSC07 Cessation of Christopher John Coan as a person with significant control on 21 November 2018
25 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
26 Nov 2018 TM01 Termination of appointment of Ian Leslie Evans as a director on 14 November 2018
26 Nov 2018 TM02 Termination of appointment of Ian Leslie Evans as a secretary on 14 November 2018
27 Sep 2018 AP01 Appointment of Mr Stephen Christopher Wyer as a director on 27 September 2018
06 Aug 2018 AD01 Registered office address changed from Honeycomb East Honeycomb Chester Business Park Chester Cheshire CH4 9QH England to Honeycomb East Honeycomb Chester Business Park Chester CH4 9QN on 6 August 2018
21 May 2018 AD01 Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU England to Honeycomb East Honeycomb Chester Business Park Chester Cheshire CH4 9QH on 21 May 2018
19 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
21 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates