BI-SILQUE VISUAL COMMUNICATION PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BI-SILQUE VISUAL COMMUNICATION PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03093943

Incorporation date

22/08/1995

Size

Small

Contacts

Registered address

Registered address

5 Ribblesdale Place, Preston, PR1 8BZCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1995)
dot icon20/11/2025
Accounts for a small company made up to 2024-12-31
dot icon02/10/2025
Termination of appointment of Kathryn Crabbe as a secretary on 2024-11-30
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon25/09/2023
Accounts for a small company made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon04/07/2022
Cessation of Patricia Concalves Martins De Vasconcelos as a person with significant control on 2021-06-22
dot icon04/07/2022
Termination of appointment of Patricia Goncalves Martins De Vasconcelos as a director on 2021-06-22
dot icon06/09/2021
Accounts for a small company made up to 2020-12-31
dot icon24/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon19/01/2021
Accounts for a small company made up to 2019-12-31
dot icon25/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon25/08/2020
Director's details changed for Patricia Goncalves Martins De Vasconcelos on 2020-08-25
dot icon25/08/2020
Director's details changed for Joao Pedro Goncalves Martins De Vasconcelos on 2020-08-25
dot icon25/08/2020
Director's details changed for Andre Goncalves Martins De Vasconcelos on 2020-08-25
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon11/09/2018
Accounts for a small company made up to 2017-12-31
dot icon22/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon11/09/2017
Accounts for a small company made up to 2016-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon06/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon25/07/2016
Accounts for a small company made up to 2015-12-31
dot icon24/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon29/06/2015
Accounts for a small company made up to 2014-12-31
dot icon28/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon18/08/2014
Accounts for a small company made up to 2013-12-31
dot icon27/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon17/07/2013
Accounts for a small company made up to 2012-12-31
dot icon22/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon29/03/2012
Accounts for a small company made up to 2011-12-31
dot icon18/01/2012
Termination of appointment of Virgilio Martins De Vasconcelos as a director
dot icon18/01/2012
Termination of appointment of Aida Martins De Vasconcelos as a director
dot icon24/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon30/03/2011
Accounts for a small company made up to 2010-12-31
dot icon23/08/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon23/08/2010
Director's details changed for Virgilio Dourado Martins De Vasconcelos on 2010-08-22
dot icon23/08/2010
Director's details changed for Aida Figueiredo Goncalvesverdadeiro Martins De Vasconcelos on 2010-08-22
dot icon23/08/2010
Director's details changed for Andre Goncalves Martins De Vasconcelos on 2010-08-22
dot icon23/08/2010
Director's details changed for Joao Pedro Goncalves Martins De Vasconcelos on 2010-08-22
dot icon23/08/2010
Director's details changed for Patricia Goncalves Martins De Vasconcelos on 2010-08-22
dot icon20/04/2010
Accounts for a small company made up to 2009-12-31
dot icon27/08/2009
Return made up to 22/08/09; full list of members
dot icon20/05/2009
Accounts for a small company made up to 2008-12-31
dot icon28/08/2008
Return made up to 22/08/08; full list of members
dot icon28/08/2008
Director's change of particulars / joao marins de vasconcelos / 01/08/2008
dot icon21/08/2008
Accounts for a small company made up to 2007-12-31
dot icon12/03/2008
Certificate of change of name
dot icon30/10/2007
Return made up to 22/08/07; full list of members
dot icon08/09/2007
Accounts for a small company made up to 2006-12-31
dot icon27/10/2006
Return made up to 22/08/06; full list of members
dot icon25/09/2006
Accounts for a small company made up to 2005-12-31
dot icon10/11/2005
Return made up to 22/08/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/09/2004
Return made up to 22/08/04; full list of members
dot icon16/09/2004
Accounts for a small company made up to 2003-12-31
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon16/09/2003
Return made up to 22/08/03; full list of members
dot icon30/07/2003
New secretary appointed
dot icon30/07/2003
Secretary resigned
dot icon11/09/2002
Return made up to 22/08/02; full list of members
dot icon30/07/2002
Accounts for a small company made up to 2001-12-31
dot icon29/03/2002
Ad 22/03/02--------- £ si 150000@1=150000 £ ic 1000/151000
dot icon29/03/2002
Nc inc already adjusted 21/03/02
dot icon29/03/2002
Resolutions
dot icon29/03/2002
Resolutions
dot icon19/03/2002
Declaration of satisfaction of mortgage/charge
dot icon08/03/2002
Secretary resigned
dot icon08/03/2002
New secretary appointed
dot icon11/09/2001
Return made up to 22/08/01; full list of members
dot icon28/08/2001
New secretary appointed
dot icon28/08/2001
Secretary resigned
dot icon10/08/2001
Accounts for a small company made up to 2000-12-31
dot icon04/10/2000
Return made up to 22/08/00; full list of members
dot icon04/10/2000
New secretary appointed
dot icon14/07/2000
Particulars of mortgage/charge
dot icon11/05/2000
Secretary resigned
dot icon11/05/2000
New secretary appointed
dot icon15/04/2000
Particulars of mortgage/charge
dot icon10/04/2000
Particulars of mortgage/charge
dot icon07/04/2000
Full accounts made up to 1999-07-31
dot icon28/03/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon14/03/2000
Ad 22/02/00--------- £ si 998@1=998 £ ic 2/1000
dot icon19/11/1999
Secretary resigned
dot icon19/11/1999
New secretary appointed
dot icon19/11/1999
Accounting reference date shortened from 31/08/99 to 31/07/99
dot icon20/09/1999
Return made up to 22/08/99; full list of members
dot icon21/06/1999
New secretary appointed
dot icon21/06/1999
Secretary resigned;director resigned
dot icon21/06/1999
Full accounts made up to 1998-08-31
dot icon09/09/1998
Return made up to 22/08/98; full list of members
dot icon29/06/1998
Full accounts made up to 1997-08-31
dot icon23/09/1997
Return made up to 22/08/97; full list of members
dot icon27/06/1997
Full accounts made up to 1996-08-31
dot icon06/11/1996
Return made up to 22/08/96; full list of members
dot icon20/09/1995
New secretary appointed;new director appointed
dot icon20/09/1995
New director appointed
dot icon20/09/1995
New director appointed
dot icon20/09/1995
Secretary resigned;director resigned;new director appointed
dot icon20/09/1995
Registered office changed on 20/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/08/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon-85.03 % *

* during past year

Cash in Bank

£10,172.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
93.67K
-
0.00
67.94K
-
2022
9
144.13K
-
0.00
10.17K
-
2022
9
144.13K
-
0.00
10.17K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

144.13K £Ascended53.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.17K £Descended-85.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
22/08/1995 - 22/08/1995
16011
Bates, Trevor
Director
22/08/1995 - 14/06/1999
-
LONDON LAW SERVICES LIMITED
Nominee Director
22/08/1995 - 22/08/1995
580
Crabbe, Kathryn
Secretary
30/06/2003 - 30/11/2024
-
Martins De Vasconcelos, Joao Pedro Goncalves
Director
22/08/1995 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BI-SILQUE VISUAL COMMUNICATION PRODUCTS LIMITED

BI-SILQUE VISUAL COMMUNICATION PRODUCTS LIMITED is an(a) Active company incorporated on 22/08/1995 with the registered office located at 5 Ribblesdale Place, Preston, PR1 8BZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BI-SILQUE VISUAL COMMUNICATION PRODUCTS LIMITED?

toggle

BI-SILQUE VISUAL COMMUNICATION PRODUCTS LIMITED is currently Active. It was registered on 22/08/1995 .

Where is BI-SILQUE VISUAL COMMUNICATION PRODUCTS LIMITED located?

toggle

BI-SILQUE VISUAL COMMUNICATION PRODUCTS LIMITED is registered at 5 Ribblesdale Place, Preston, PR1 8BZ.

What does BI-SILQUE VISUAL COMMUNICATION PRODUCTS LIMITED do?

toggle

BI-SILQUE VISUAL COMMUNICATION PRODUCTS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BI-SILQUE VISUAL COMMUNICATION PRODUCTS LIMITED have?

toggle

BI-SILQUE VISUAL COMMUNICATION PRODUCTS LIMITED had 9 employees in 2022.

What is the latest filing for BI-SILQUE VISUAL COMMUNICATION PRODUCTS LIMITED?

toggle

The latest filing was on 20/11/2025: Accounts for a small company made up to 2024-12-31.