About

Registered Number: 05474642
Date of Incorporation: 08/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 18 Marsh End, Birmingham, B38 9BB

 

Having been setup in 2005, Visual Solutions (Birmingham) Ltd has its registered office in Birmingham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The companies directors are listed as Yong, Choon Moi, Good, Peter, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOOD, Peter, Dr 08 June 2005 02 May 2013 1
Secretary Name Appointed Resigned Total Appointments
YONG, Choon Moi 05 December 2013 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 05 December 2018
PSC01 - N/A 07 August 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 28 October 2016
TM01 - Termination of appointment of director 21 October 2016
AP01 - Appointment of director 21 October 2016
AR01 - Annual Return 04 July 2016
TM01 - Termination of appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 04 July 2014
AP03 - Appointment of secretary 04 July 2014
TM02 - Termination of appointment of secretary 04 July 2014
AD01 - Change of registered office address 25 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 02 September 2013
AP01 - Appointment of director 02 September 2013
AP01 - Appointment of director 31 August 2013
AR01 - Annual Return 11 June 2013
TM01 - Termination of appointment of director 07 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 27 July 2009
363s - Annual Return 14 August 2008
AA - Annual Accounts 13 August 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 24 August 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 07 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2005
225 - Change of Accounting Reference Date 18 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
287 - Change in situation or address of Registered Office 01 July 2005
NEWINC - New incorporation documents 08 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.