Established in 1998, Visualsoft Ltd are based in Stockton On Tees, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 4 directors listed for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
INNES, Neil | 10 October 2017 | - | 1 |
BURTON, Matthew David | 22 September 2010 | 01 June 2013 | 1 |
JOHNSON, Timothy | 22 September 2010 | 01 June 2013 | 1 |
MEREDITH, Stephen Ian | 23 October 1998 | 09 January 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 April 2020 | |
CS01 - N/A | 04 November 2019 | |
CH01 - Change of particulars for director | 22 October 2019 | |
RP04AR01 - N/A | 08 August 2019 | |
CS01 - N/A | 06 November 2018 | |
AA - Annual Accounts | 10 October 2018 | |
AA - Annual Accounts | 05 April 2018 | |
CS01 - N/A | 06 November 2017 | |
TM01 - Termination of appointment of director | 24 October 2017 | |
AP01 - Appointment of director | 24 October 2017 | |
AP01 - Appointment of director | 24 October 2017 | |
AA - Annual Accounts | 06 April 2017 | |
CS01 - N/A | 04 November 2016 | |
AA - Annual Accounts | 26 April 2016 | |
AR01 - Annual Return | 17 November 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 November 2015 | |
AP01 - Appointment of director | 16 November 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 November 2015 | |
AD01 - Change of registered office address | 21 October 2015 | |
AD01 - Change of registered office address | 21 October 2015 | |
CERTNM - Change of name certificate | 02 April 2015 | |
MR01 - N/A | 14 February 2015 | |
AA - Annual Accounts | 09 February 2015 | |
AR01 - Annual Return | 29 October 2014 | |
CH01 - Change of particulars for director | 29 October 2014 | |
CH01 - Change of particulars for director | 29 October 2014 | |
CH01 - Change of particulars for director | 29 October 2014 | |
CH01 - Change of particulars for director | 29 October 2014 | |
AP01 - Appointment of director | 30 July 2014 | |
TM01 - Termination of appointment of director | 30 July 2014 | |
MR01 - N/A | 28 July 2014 | |
AA - Annual Accounts | 14 February 2014 | |
SH03 - Return of purchase of own shares | 04 December 2013 | |
AR01 - Annual Return | 27 November 2013 | |
SH06 - Notice of cancellation of shares | 21 November 2013 | |
AP01 - Appointment of director | 27 August 2013 | |
AP01 - Appointment of director | 27 August 2013 | |
TM01 - Termination of appointment of director | 27 June 2013 | |
TM01 - Termination of appointment of director | 27 June 2013 | |
AA - Annual Accounts | 25 March 2013 | |
AR01 - Annual Return | 13 November 2012 | |
AD01 - Change of registered office address | 13 November 2012 | |
CH01 - Change of particulars for director | 12 November 2012 | |
CH01 - Change of particulars for director | 12 November 2012 | |
AD04 - Change of location of company records to the registered office | 12 November 2012 | |
AA - Annual Accounts | 08 December 2011 | |
AR01 - Annual Return | 04 November 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 November 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 November 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AR01 - Annual Return | 09 December 2010 | |
CH01 - Change of particulars for director | 09 December 2010 | |
CH01 - Change of particulars for director | 09 December 2010 | |
CH03 - Change of particulars for secretary | 09 December 2010 | |
RESOLUTIONS - N/A | 06 October 2010 | |
RESOLUTIONS - N/A | 06 October 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 06 October 2010 | |
SH08 - Notice of name or other designation of class of shares | 06 October 2010 | |
SH01 - Return of Allotment of shares | 06 October 2010 | |
AP01 - Appointment of director | 30 September 2010 | |
AP01 - Appointment of director | 30 September 2010 | |
AA - Annual Accounts | 01 March 2010 | |
AR01 - Annual Return | 13 November 2009 | |
CH01 - Change of particulars for director | 13 November 2009 | |
CH01 - Change of particulars for director | 13 November 2009 | |
RESOLUTIONS - N/A | 14 April 2009 | |
287 - Change in situation or address of Registered Office | 10 March 2009 | |
363a - Annual Return | 17 December 2008 | |
AA - Annual Accounts | 16 October 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 09 June 2008 | |
RESOLUTIONS - N/A | 22 May 2008 | |
AA - Annual Accounts | 20 November 2007 | |
363a - Annual Return | 08 November 2007 | |
287 - Change in situation or address of Registered Office | 07 November 2007 | |
AA - Annual Accounts | 09 May 2007 | |
363a - Annual Return | 18 December 2006 | |
287 - Change in situation or address of Registered Office | 26 June 2006 | |
AA - Annual Accounts | 24 January 2006 | |
363a - Annual Return | 04 November 2005 | |
AA - Annual Accounts | 14 February 2005 | |
363s - Annual Return | 21 December 2004 | |
288a - Notice of appointment of directors or secretaries | 21 December 2004 | |
288b - Notice of resignation of directors or secretaries | 21 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 November 2004 | |
AA - Annual Accounts | 04 May 2004 | |
363s - Annual Return | 08 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 July 2003 | |
AA - Annual Accounts | 03 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 December 2002 | |
363s - Annual Return | 06 November 2002 | |
AA - Annual Accounts | 01 May 2002 | |
363s - Annual Return | 28 October 2001 | |
AA - Annual Accounts | 02 May 2001 | |
RESOLUTIONS - N/A | 20 April 2001 | |
RESOLUTIONS - N/A | 20 April 2001 | |
RESOLUTIONS - N/A | 20 April 2001 | |
RESOLUTIONS - N/A | 20 April 2001 | |
RESOLUTIONS - N/A | 20 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 April 2001 | |
123 - Notice of increase in nominal capital | 20 April 2001 | |
MEM/ARTS - N/A | 04 April 2001 | |
363s - Annual Return | 01 December 2000 | |
225 - Change of Accounting Reference Date | 23 October 2000 | |
AA - Annual Accounts | 24 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 March 2000 | |
288b - Notice of resignation of directors or secretaries | 09 March 2000 | |
363s - Annual Return | 12 January 2000 | |
395 - Particulars of a mortgage or charge | 06 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 November 1998 | |
288a - Notice of appointment of directors or secretaries | 03 November 1998 | |
288a - Notice of appointment of directors or secretaries | 03 November 1998 | |
288b - Notice of resignation of directors or secretaries | 28 October 1998 | |
NEWINC - New incorporation documents | 23 October 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 February 2015 | Outstanding |
N/A |
A registered charge | 22 July 2014 | Outstanding |
N/A |
Debenture | 30 August 1999 | Fully Satisfied |
N/A |