About

Registered Number: 03811703
Date of Incorporation: 22/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 32 Oak Street, Windermere, Cumbria, LA23 1EN

 

New Visual Solutions Ltd was registered on 22 July 1999, it has a status of "Active". We do not know the number of employees at this organisation. The current directors of the company are Ibbotson, Glynys, Ibbotson, Glynis, Ibbotson, Ian.

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.