This company is commonly known as Visually Connected Limited. The company was founded 7 years ago and was given the registration number 10695767. The firm's registered office is in SWINDON. You can find them at Unit 6,bowman Court Whitehill Lane, Royal Wootton Bassett, Swindon, . This company's SIC code is 80200 - Security systems service activities.
Name | : | VISUALLY CONNECTED LIMITED |
---|---|---|
Company Number | : | 10695767 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6,bowman Court Whitehill Lane, Royal Wootton Bassett, Swindon, England, SN4 7DB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Chapel Square, Virginia Water, England, GU25 4SZ | Director | 28 March 2017 | Active |
Flat 7 Fern House, 4 Parry Close, Cirencester, United Kingdom, GL7 1FW | Director | 28 March 2017 | Active |
Mr James Zalewski | ||
Notified on | : | 28 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 7 Fern House, 4 Parry Close, Cirencester, United Kingdom, GL7 1FW |
Nature of control | : |
|
Ms Sussi Murphy | ||
Notified on | : | 28 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | Danish |
Country of residence | : | United Kingdom |
Address | : | 12 The Grange, Virginia Park, Virginia Water, United Kingdom, GU25 4ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Officers | Change person director company with change date. | Download |
2020-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-06 | Address | Change registered office address company with date old address new address. | Download |
2017-03-29 | Accounts | Change account reference date company current shortened. | Download |
2017-03-28 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.