Ultimate Visual Solutions Ltd was founded on 24 January 2007, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURPHY, Lynne Marie | 01 September 2015 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURPHY, Lynne Marie | 12 March 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 February 2020 | |
AA - Annual Accounts | 10 October 2019 | |
SH01 - Return of Allotment of shares | 10 April 2019 | |
CS01 - N/A | 01 March 2019 | |
AA - Annual Accounts | 21 February 2019 | |
RESOLUTIONS - N/A | 17 January 2019 | |
SH01 - Return of Allotment of shares | 17 January 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 17 January 2019 | |
SH08 - Notice of name or other designation of class of shares | 17 January 2019 | |
RESOLUTIONS - N/A | 05 October 2018 | |
CONNOT - N/A | 05 October 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 13 February 2018 | |
CS01 - N/A | 13 February 2017 | |
AA - Annual Accounts | 16 January 2017 | |
MR01 - N/A | 12 October 2016 | |
AA - Annual Accounts | 13 February 2016 | |
AP01 - Appointment of director | 04 February 2016 | |
AR01 - Annual Return | 01 February 2016 | |
AR01 - Annual Return | 28 January 2015 | |
AA - Annual Accounts | 20 January 2015 | |
AR01 - Annual Return | 05 March 2014 | |
AA - Annual Accounts | 06 December 2013 | |
AR01 - Annual Return | 12 March 2013 | |
AA - Annual Accounts | 14 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 October 2012 | |
AR01 - Annual Return | 09 February 2012 | |
AA - Annual Accounts | 16 December 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AA - Annual Accounts | 24 January 2011 | |
AR01 - Annual Return | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
AA - Annual Accounts | 19 December 2009 | |
395 - Particulars of a mortgage or charge | 13 June 2009 | |
363a - Annual Return | 29 January 2009 | |
AA - Annual Accounts | 17 October 2008 | |
225 - Change of Accounting Reference Date | 18 February 2008 | |
363a - Annual Return | 08 February 2008 | |
288b - Notice of resignation of directors or secretaries | 03 April 2007 | |
288b - Notice of resignation of directors or secretaries | 03 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 March 2007 | |
287 - Change in situation or address of Registered Office | 23 March 2007 | |
288a - Notice of appointment of directors or secretaries | 13 March 2007 | |
288a - Notice of appointment of directors or secretaries | 13 March 2007 | |
NEWINC - New incorporation documents | 24 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 October 2016 | Outstanding |
N/A |
Deed of charge | 29 May 2009 | Fully Satisfied |
N/A |