About

Registered Number: 05040155
Date of Incorporation: 10/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 27 Fir Grove, Tile Hill, Coventry, West Midlands, CV4 9FU,

 

Visualight Ltd was registered on 10 February 2004. This company has 3 directors listed as Beesley, Stephanie Jane, Beesley, Andrew Graham, Shanks, Damien Phillip in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEESLEY, Andrew Graham 10 February 2004 - 1
SHANKS, Damien Phillip 10 February 2004 31 January 2007 1
Secretary Name Appointed Resigned Total Appointments
BEESLEY, Stephanie Jane 10 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
PSC01 - N/A 20 February 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 20 December 2017
CH01 - Change of particulars for director 06 November 2017
CH01 - Change of particulars for director 06 November 2017
AD01 - Change of registered office address 06 November 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 02 October 2015
AP01 - Appointment of director 09 September 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 18 January 2010
AA - Annual Accounts 09 March 2009
363a - Annual Return 24 February 2009
287 - Change in situation or address of Registered Office 29 April 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 04 February 2008
AA - Annual Accounts 31 May 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
363s - Annual Return 09 March 2007
363s - Annual Return 15 February 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 18 April 2005
225 - Change of Accounting Reference Date 06 March 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2004
NEWINC - New incorporation documents 10 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.