About

Registered Number: 06064658
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: St Crispin House, St Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 October 2016 Outstanding

N/A

Deed of charge 29 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.