About

Registered Number: 03811703
Date of Incorporation: 22/07/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: 32 Oak Street, Windermere, Cumbria, LA23 1EN

 

New Visual Solutions Ltd was founded on 22 July 1999 with its registered office in Cumbria, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at New Visual Solutions Ltd. There are 3 directors listed as Ibbotson, Glynys, Ibbotson, Glynis, Ibbotson, Ian for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IBBOTSON, Glynis 01 July 2016 - 1
IBBOTSON, Ian 05 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
IBBOTSON, Glynys 05 August 1999 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 04 August 2016
AP01 - Appointment of director 03 August 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 16 August 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 25 July 2013
RESOLUTIONS - N/A 03 July 2013
CONNOT - N/A 03 July 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 11 September 2010
CH01 - Change of particulars for director 11 September 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 08 September 2008
CERTNM - Change of name certificate 22 July 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 17 August 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2003
363s - Annual Return 19 August 2003
AA - Annual Accounts 19 May 2003
225 - Change of Accounting Reference Date 13 May 2003
363s - Annual Return 16 August 2002
CERTNM - Change of name certificate 20 February 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 21 August 2000
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
287 - Change in situation or address of Registered Office 18 August 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
NEWINC - New incorporation documents 22 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.