About

Registered Number: 03475956
Date of Incorporation: 04/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Innovation House, 17-27 Stirling Road, London, W3 8DJ,

 

Visual Systems Sales Ltd was established in 1997, it has a status of "Active". There are 3 directors listed for the company at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAPPAL, Pardeep Ray 01 September 2016 - 1
CLEARY, Sean Peter 01 February 1998 13 December 1999 1
JACKSON, Penny 14 February 1998 02 July 1998 1

Filing History

Document Type Date
AA - Annual Accounts 10 February 2020
AD01 - Change of registered office address 19 December 2019
CH03 - Change of particulars for secretary 13 December 2019
CH01 - Change of particulars for director 13 December 2019
CH01 - Change of particulars for director 13 December 2019
CS01 - N/A 06 December 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 08 December 2016
AP01 - Appointment of director 05 September 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 09 December 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 14 November 2012
AA01 - Change of accounting reference date 02 May 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 02 September 2010
MG01 - Particulars of a mortgage or charge 30 July 2010
AD01 - Change of registered office address 13 January 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 02 October 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 02 October 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 16 September 2005
AUD - Auditor's letter of resignation 12 May 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 12 September 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 18 July 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 21 November 2000
AA - Annual Accounts 11 October 2000
363s - Annual Return 30 December 1999
288b - Notice of resignation of directors or secretaries 30 December 1999
363s - Annual Return 04 January 1999
225 - Change of Accounting Reference Date 22 September 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
NEWINC - New incorporation documents 04 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 14 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.