VUE LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

09/12/249 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/11/2411 November 2024 Appointment of Gerard Anthony Gallagher as a director on 2024-11-11

View Document

03/06/243 June 2024 Appointment of Mr David James Quinnell as a director on 2024-05-29

View Document

03/06/243 June 2024 Termination of appointment of John Williams as a director on 2024-05-29

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

08/01/248 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

20/12/2120 December 2021 Termination of appointment of Kay Ellen Neild as a secretary on 2021-12-16

View Document

20/12/2120 December 2021 Appointment of Mr John Williams as a director on 2021-12-16

View Document

20/12/2120 December 2021 Termination of appointment of Kay Ellen Neild as a director on 2021-12-16

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-14 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RODOWICZ

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

12/10/1712 October 2017 SUB DIVISION 15/09/2017

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR CHRISTOPHER RODOWICZ

View Document

30/09/1730 September 2017 15/09/17 STATEMENT OF CAPITAL GBP 1.176

View Document

30/09/1730 September 2017 SUB-DIVISION 15/09/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM UNIT 7 ASHBURTON PARK WHEEL FORGE WAY TRAFFORD PARK MANCHESTER M17 1EH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KAY ELLEN NEILD / 01/01/2013

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / GLEN MULLINS / 01/01/2013

View Document

26/03/1326 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY ELLEN NEILD / 01/01/2013

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM ALEX HOUSE 260/268 CHAPEL STREET SALFORD MANCHESTER M3 5JZ

View Document

27/03/1227 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/03/1115 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/03/1025 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED GLEN MULLINS

View Document

17/03/0917 March 2009 DIRECTOR AND SECRETARY APPOINTED KAY NEILD

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

03/03/093 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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