VISION COMPOSITES LTD.
Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Unaudited abridged accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
07/08/247 August 2024 | Confirmation statement made on 2024-08-04 with no updates |
20/02/2420 February 2024 | Unaudited abridged accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/08/237 August 2023 | Confirmation statement made on 2023-08-04 with no updates |
13/07/2313 July 2023 | Confirmation statement made on 2022-08-04 with no updates |
14/04/2314 April 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/02/2216 February 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
19/03/2119 March 2021 | 31/12/20 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/10/2027 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PAUL LEE / 01/09/2015 |
27/10/2027 October 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WILLIAM LEE / 01/09/2019 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
02/07/202 July 2020 | 31/12/19 UNAUDITED ABRIDGED |
25/03/2025 March 2020 | 25/03/20 STATEMENT OF CAPITAL GBP 101 |
18/03/2018 March 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/03/2020 |
18/03/2018 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM PAUL LEE |
17/02/2017 February 2020 | DIRECTOR APPOINTED MR ALEXANDER GEORGE LEE |
17/02/2017 February 2020 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER LEE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/11/1927 November 2019 | COMPANY NAME CHANGED MALCOUK LTD CERTIFICATE ISSUED ON 27/11/19 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
20/03/1920 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
22/02/1822 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/07/1710 July 2017 | SECRETARY APPOINTED MR ALEXANDER GEORGE LEE |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
08/03/178 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/07/1522 July 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
22/07/1522 July 2015 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 6 CLAUSENTUM ROAD WINCHESTER HAMPSHIRE SO23 9QE |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
06/08/146 August 2014 | Annual return made up to 10 July 2014 with full list of shareholders |
15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/07/1330 July 2013 | Annual return made up to 10 July 2013 with full list of shareholders |
12/03/1312 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/07/1217 July 2012 | Annual return made up to 10 July 2012 with full list of shareholders |
13/04/1213 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/07/1126 July 2011 | Annual return made up to 10 July 2011 with full list of shareholders |
09/05/119 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/07/1023 July 2010 | Annual return made up to 10 July 2010 with full list of shareholders |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM LEE / 10/07/2010 |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/07/0817 July 2008 | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / JAMES LEE / 16/07/2008 |
16/07/0816 July 2008 | LOCATION OF DEBENTURE REGISTER |
16/07/0816 July 2008 | LOCATION OF REGISTER OF MEMBERS |
16/07/0816 July 2008 | REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 17 ST SWITHUN STREET WINCHESTER SO23 9JP |
08/05/088 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/01/0815 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
11/07/0711 July 2007 | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 |
31/07/0631 July 2006 | NEW SECRETARY APPOINTED |
31/07/0631 July 2006 | NEW DIRECTOR APPOINTED |
10/07/0610 July 2006 | DIRECTOR RESIGNED |
10/07/0610 July 2006 | SECRETARY RESIGNED |
10/07/0610 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company