About

Registered Number: 04146508
Date of Incorporation: 24/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Nevidon, Milton Avenue, Gerrards Cross, Bucks, SL9 8QW

 

Based in Gerrards Cross, Visual Electronic Services Uk Ltd was established in 2001, it has a status of "Active". We don't currently know the number of employees at this organisation. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKBURN, Christopher Leigh 29 January 2001 04 February 2005 1
Secretary Name Appointed Resigned Total Appointments
HAWKINS, June Beatrice 04 February 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 20 March 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 04 April 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 17 February 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 28 January 2008
287 - Change in situation or address of Registered Office 30 December 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 28 December 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
363s - Annual Return 04 March 2005
CERTNM - Change of name certificate 03 March 2005
AA - Annual Accounts 29 November 2004
CERTNM - Change of name certificate 24 February 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 01 December 2003
225 - Change of Accounting Reference Date 11 July 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 07 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
363s - Annual Return 18 February 2002
287 - Change in situation or address of Registered Office 24 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
287 - Change in situation or address of Registered Office 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
NEWINC - New incorporation documents 24 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.