About

Registered Number: 03312737
Date of Incorporation: 04/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 3, Rushton's Yard, Market Street, Ashby-De-La-Zouch, Leicestershire, LE65 1AL

 

Visual Answers Ltd was founded on 04 February 1997 and are based in Ashby-De-La-Zouch, Leicestershire, it's status at Companies House is "Active". The business has one director listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BHOJANI, Rahat Seema 04 February 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 04 March 2014
AD01 - Change of registered office address 04 March 2014
AD01 - Change of registered office address 04 March 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 31 July 2012
AD01 - Change of registered office address 13 April 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 23 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2008
353 - Register of members 18 September 2008
287 - Change in situation or address of Registered Office 18 September 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 03 March 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 02 March 2005
AA - Annual Accounts 27 February 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 27 February 2003
363s - Annual Return 06 February 2003
363s - Annual Return 02 February 2002
AA - Annual Accounts 30 January 2002
AA - Annual Accounts 02 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2001
363s - Annual Return 02 March 2001
363s - Annual Return 24 March 2000
287 - Change in situation or address of Registered Office 10 August 1999
CERTNM - Change of name certificate 06 July 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 11 March 1999
225 - Change of Accounting Reference Date 15 May 1998
RESOLUTIONS - N/A 09 March 1998
RESOLUTIONS - N/A 09 March 1998
RESOLUTIONS - N/A 09 March 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 09 March 1998
287 - Change in situation or address of Registered Office 10 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
NEWINC - New incorporation documents 04 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.