-
VISIBLE 24/7 GROUP LIMITED - Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF, United Kingdom
Company Information
- Company registration number
- 07300440
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Unit 1-3 Hilltop Business Park
- Devizes Road
- Salisbury
- SP3 4UF Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF UK
Management
- Managing Directors
- BUXTORF, Peter Hans
- HALL, Christopher David
- POMROY, Glenn John
- SKINNER, Dudley Mark
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-06-30
- Dissolved on
- 2021-11-30
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Mr Peter Buxtorft
- -
- Mr Peter Buxtorft
- Lacomp Plc
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- VISIBLE 24/7 LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2012-06-30
- Annual Return
- Due Date: 2021-07-14
- Last Date: 2020-06-30
-
VISIBLE 24/7 GROUP LIMITED Company Description
- VISIBLE 24/7 GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 07300440. Its current trading status is "closed". It was registered 2010-06-30. It was previously called VISIBLE 24/7 LIMITED. It has declared SIC or NACE codes as "74909". It has 4 directors The latest accounts are filed up to 2018-12-31. The latest annual return was filed up to 2012-06-30.It can be contacted at Unit 1-3 Hilltop Business Park .
Get VISIBLE 24/7 GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Visible 24/7 Group Limited - Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF, United Kingdom
Did you know? kompany provides original and official company documents for VISIBLE 24/7 GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-07-05) - CS01
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-08-31) - LIQ14
-
gazette-dissolved-liquidation (2021-11-30) - GAZ2
keyboard_arrow_right 2020
-
resolution (2020-08-18) - RESOLUTIONS
-
change-person-director-company-with-change-date (2020-02-11) - CH01
-
confirmation-statement-with-updates (2020-07-13) - CS01
-
capital-allotment-shares (2020-02-13) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-11) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2020-08-18) - 600
-
liquidation-voluntary-statement-of-affairs (2020-08-18) - LIQ02
-
capital-allotment-shares (2020-03-10) - SH01
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-11-29) - SH01
-
accounts-with-accounts-type-total-exemption-full (2019-09-11) - AA
-
capital-allotment-shares (2019-07-22) - SH01
-
confirmation-statement-with-updates (2019-07-08) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-16) - AD01
-
capital-allotment-shares (2019-03-26) - SH01
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-07-18) - SH01
-
confirmation-statement-with-updates (2018-07-05) - CS01
-
capital-allotment-shares (2018-04-13) - SH01
-
termination-director-company-with-name-termination-date (2018-04-23) - TM01
-
termination-director-company-with-name-termination-date (2018-03-15) - TM01
-
capital-allotment-shares (2018-07-24) - SH01
-
capital-allotment-shares (2018-03-27) - SH01
-
capital-allotment-shares (2018-07-27) - SH01
-
capital-allotment-shares (2018-08-01) - SH01
-
capital-allotment-shares (2018-08-07) - SH01
-
capital-allotment-shares (2018-08-08) - SH01
-
capital-allotment-shares (2018-08-22) - SH01
-
capital-allotment-shares (2018-08-24) - SH01
-
appoint-person-director-company-with-name-date (2018-09-04) - AP01
-
capital-allotment-shares (2018-09-05) - SH01
-
accounts-with-accounts-type-total-exemption-full (2018-09-19) - AA
-
capital-allotment-shares (2018-12-10) - SH01
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-03-01) - SH01
-
capital-allotment-shares (2017-02-13) - SH01
-
capital-allotment-shares (2017-05-22) - SH01
-
capital-allotment-shares (2017-06-01) - SH01
-
capital-allotment-shares (2017-06-23) - SH01
-
capital-allotment-shares (2017-07-04) - SH01
-
cessation-of-a-person-with-significant-control (2017-07-06) - PSC07
-
capital-allotment-shares (2017-03-15) - SH01
-
capital-allotment-shares (2017-07-21) - SH01
-
capital-allotment-shares (2017-08-14) - SH01
-
accounts-with-accounts-type-total-exemption-full (2017-09-28) - AA
-
capital-allotment-shares (2017-10-17) - SH01
-
capital-allotment-shares (2017-12-12) - SH01
-
capital-allotment-shares (2017-12-22) - SH01
-
capital-allotment-shares (2017-04-03) - SH01
-
confirmation-statement-with-updates (2017-07-07) - CS01
-
appoint-person-director-company-with-name-date (2017-05-04) - AP01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-11) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-15) - AA
-
capital-allotment-shares (2016-05-23) - SH01
-
capital-allotment-shares (2016-05-17) - SH01
-
capital-allotment-shares (2016-01-26) - SH01
-
appoint-person-director-company-with-name-date (2016-10-26) - AP01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-02-03) - SH01
-
certificate-change-of-name-company (2015-02-11) - CERTNM
-
capital-allotment-shares (2015-02-17) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-01) - AR01
-
capital-allotment-shares (2015-09-15) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-09-15) - AA
-
capital-allotment-shares (2015-11-20) - SH01
-
capital-allotment-shares (2015-12-07) - SH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-03) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-07) - MR01
-
capital-allotment-shares (2014-06-19) - SH01
-
appoint-person-director-company-with-name-date (2014-11-10) - AP01
-
capital-allotment-shares (2014-11-14) - SH01
-
capital-allotment-shares (2014-12-03) - SH01
-
mortgage-satisfy-charge-full (2014-10-07) - MR04
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-20) - AA
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-07-31) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-22) - AA
-
capital-cancellation-shares (2012-03-15) - SH06
-
capital-allotment-shares (2012-02-23) - SH01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-01-27) - SH01
-
change-account-reference-date-company-current-extended (2011-08-31) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-08) - AR01
keyboard_arrow_right 2010
-
legacy (2010-08-27) - MG01
-
appoint-person-director-company (2010-07-29) - AP01
-
appoint-person-director-company-with-name (2010-07-22) - AP01
-
termination-director-company-with-name (2010-07-13) - TM01
-
termination-secretary-company-with-name (2010-07-13) - TM02
-
appoint-person-director-company-with-name (2010-07-13) - AP01
-
incorporation-company (2010-06-30) - NEWINC