About

Registered Number: 05516526
Date of Incorporation: 22/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Unit 44, Stadium Business Centre, North End Road, Wembley, Middlesex, HA9 0AT

 

Having been setup in 2005, Visual Management Solutions Ltd are based in Middlesex, it's status at Companies House is "Active". We don't currently know the number of employees at Visual Management Solutions Ltd. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRANI, Deepesh 22 July 2005 08 July 2011 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Hiten 22 July 2005 22 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 21 August 2018
DISS40 - Notice of striking-off action discontinued 15 August 2018
AA - Annual Accounts 14 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 25 July 2017
TM02 - Termination of appointment of secretary 25 July 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 28 May 2015
DISS40 - Notice of striking-off action discontinued 02 December 2014
AR01 - Annual Return 01 December 2014
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AA - Annual Accounts 24 June 2014
DISS40 - Notice of striking-off action discontinued 31 December 2013
AR01 - Annual Return 30 December 2013
DISS16(SOAS) - N/A 21 December 2013
GAZ1 - First notification of strike-off action in London Gazette 19 November 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 03 May 2012
DISS40 - Notice of striking-off action discontinued 24 December 2011
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 23 December 2011
CH03 - Change of particulars for secretary 23 December 2011
GAZ1 - First notification of strike-off action in London Gazette 15 November 2011
TM01 - Termination of appointment of director 11 July 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 04 June 2010
DISS40 - Notice of striking-off action discontinued 23 December 2009
AR01 - Annual Return 22 December 2009
GAZ1 - First notification of strike-off action in London Gazette 17 November 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 01 July 2008
363s - Annual Return 08 October 2007
AA - Annual Accounts 31 May 2007
225 - Change of Accounting Reference Date 02 March 2007
363s - Annual Return 09 October 2006
NEWINC - New incorporation documents 22 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.