About

Registered Number: 03655545
Date of Incorporation: 23/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Visualsoft House Princes Wharf, Thornaby, Stockton On Tees, TS17 6QY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.