Inverness
IV2 5WD
Scotland
Director Name | Mr Neil Robert James Hillyard |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2000(same day as company formation) |
Role | Aviation Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cradlehall Court Inverness IV2 5WD Scotland |
Secretary Name | Mr Neil Robert James Hillyard |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2000(same day as company formation) |
Role | Aviation Consultant |
Correspondence Address | 17 Cradlehall Court Inverness IV2 5WD Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.visual-approach.co.uk |
---|
Registered Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,890 |
Current Liabilities | £5,040 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
22 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
---|---|
23 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
24 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
25 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
22 July 2016 | Director's details changed for Miss Gail Elizabeth Hillyard on 10 March 2015 (2 pages) |
22 July 2016 | Director's details changed for Miss Gail Elizabeth Hillyard on 10 March 2015 (2 pages) |
22 July 2016 | Director's details changed for Mr Neil Robert James Hillyard on 10 March 2015 (2 pages) |
22 July 2016 | Director's details changed for Mr Neil Robert James Hillyard on 10 March 2015 (2 pages) |
22 July 2016 | Secretary's details changed for Mr Neil Robert James Hillyard on 10 March 2015 (1 page) |
22 July 2016 | Secretary's details changed for Mr Neil Robert James Hillyard on 10 March 2015 (1 page) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
27 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 August 2010 | Director's details changed for Mr Neil Robert James Hillyard on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mr Neil Robert James Hillyard on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Miss Gail Elizabeth Hillyard on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Miss Gail Elizabeth Hillyard on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Miss Gail Elizabeth Hillyard on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Mr Neil Robert James Hillyard on 1 October 2009 (2 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page) |
23 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
20 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
20 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
2 November 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
2 November 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
23 September 2008 | Director's change of particulars / gail hillyard / 22/09/2008 (1 page) |
23 September 2008 | Return made up to 21/07/08; full list of members (3 pages) |
23 September 2008 | Director's change of particulars / gail hillyard / 22/09/2008 (1 page) |
23 September 2008 | Return made up to 21/07/08; full list of members (3 pages) |
22 January 2008 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
22 January 2008 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
15 August 2007 | Return made up to 21/07/07; no change of members (7 pages) |
15 August 2007 | Return made up to 21/07/07; no change of members (7 pages) |
6 October 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
6 October 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
13 September 2006 | Return made up to 21/07/06; full list of members
|
13 September 2006 | Return made up to 21/07/06; full list of members
|
5 August 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
5 August 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
3 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
20 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
20 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
28 May 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
28 May 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
30 July 2003 | Return made up to 21/07/03; no change of members (7 pages) |
30 July 2003 | Return made up to 21/07/03; no change of members (7 pages) |
24 April 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
24 April 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
15 August 2002 | Return made up to 21/07/02; no change of members
|
15 August 2002 | Return made up to 21/07/02; no change of members
|
5 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
5 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
20 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
20 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
8 September 2000 | New secretary appointed;new director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New secretary appointed;new director appointed (2 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
21 July 2000 | Incorporation (16 pages) |
21 July 2000 | Incorporation (16 pages) |