About

Registered Number: 05343714
Date of Incorporation: 26/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 24a Stanley Street, Tunstall, Stoke-On-Trent, ST6 6BW,

 

Having been setup in 2005, Vizual Management Solutions Ltd have registered office in Stoke-On-Trent. 11-20 people work at the organisation. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 04 December 2019
RP04CS01 - N/A 14 May 2019
MR04 - N/A 25 April 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 18 December 2018
PSC02 - N/A 17 April 2018
PSC07 - N/A 11 April 2018
TM01 - Termination of appointment of director 11 April 2018
AD01 - Change of registered office address 10 April 2018
CH01 - Change of particulars for director 10 April 2018
CS01 - N/A 09 February 2018
TM02 - Termination of appointment of secretary 09 February 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 25 January 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 March 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 15 January 2009
395 - Particulars of a mortgage or charge 01 November 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 09 February 2006
225 - Change of Accounting Reference Date 13 May 2005
288c - Notice of change of directors or secretaries or in their particulars 04 March 2005
288c - Notice of change of directors or secretaries or in their particulars 04 March 2005
NEWINC - New incorporation documents 26 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.