ULTIMATE VISUAL SOLUTIONS LTD

Crown House Crown House, Burnley, BB11 5TE, Lancashire, United Kingdom
StatusACTIVE
Company No.06064658
CategoryPrivate Limited Company
Incorporated24 Jan 2007
Age17 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

ULTIMATE VISUAL SOLUTIONS LTD is an active private limited company with number 06064658. It was incorporated 17 years, 3 months, 8 days ago, on 24 January 2007. The company address is Crown House Crown House, Burnley, BB11 5TE, Lancashire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 30 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-01

Psc name: Mrs Lynne Marie Murphy

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-01

Psc name: Mr Stephen Murphy

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Murphy

Change date: 2022-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lynne Marie Murphy

Change date: 2022-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Address

Type: AD01

Old address: St Crispin House, St Crispin Way Haslingden Rossendale Lancashire BB4 4PW

Change date: 2022-12-01

New address: Crown House Bridgewater Close Burnley Lancashire BB11 5TE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2019

Action Date: 19 Feb 2019

Category: Capital

Type: SH01

Capital : 200.00 GBP

Date: 2019-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2019

Action Date: 21 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-21

Capital : 180 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Jan 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 17 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 Oct 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2016

Action Date: 06 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-06

Charge number: 060646580002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mrs Lynne Marie Murphy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Legacy

Date: 02 Oct 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Murphy

Change date: 2010-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 13 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/08 to 31/05/08

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/03/07--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 23/03/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 24 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FITZFAHEY MANAGEMENT LTD

LITTLE ORCHARD GARDENERS LANE,READING,RG8 8NL

Number:08277496
Status:ACTIVE
Category:Private Limited Company

JRT ECOMMERCE LIMITED

DAKEA,SHEPPERTON,TW17 8NN

Number:07740132
Status:ACTIVE
Category:Private Limited Company

MARK ANTONY WINDOWS LIMITED

BOLNEY PLACE COWFOLD ROAD,HAYWARDS HEATH,RH17 5QT

Number:07027180
Status:ACTIVE
Category:Private Limited Company

OSPREY FINANCIAL LIMITED

LOTHING HOUSE,LOWESTOFT,NR32 2HD

Number:10775680
Status:ACTIVE
Category:Private Limited Company

R H HUDSONS DEMOLITION LTD

1 NEWLANDS DRIVE,HALIFAX,HX3 7JA

Number:09409902
Status:ACTIVE
Category:Private Limited Company

TODD STUDIOS LTD

115 DARTMOUTH ROAD,PAIGNTON,TQ4 6NF

Number:11589317
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source