V1SION PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 Director's details changed for Mr Justin David Hemming on 2025-08-27

View Document

28/08/2528 August 2025 Secretary's details changed for Nathan Hemming on 2025-08-27

View Document

28/08/2528 August 2025 Registered office address changed from 29 Cross Green Lane Leeds LS9 8LJ England to Office One One Brewery Wharf Waterloo Street Brewery Wharf Leeds LS10 1GX on 2025-08-28

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063619270002

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063619270001

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/12/196 December 2019 PREVSHO FROM 31/03/2020 TO 30/06/2019

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/11/1929 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063619270003

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 27 YORK PLACE LEEDS LS1 2EY

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063619270002

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

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

View Accounts

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

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

View Accounts

18/10/1618 October 2016 SECRETARY'S CHANGE OF PARTICULARS / NATHAN HEMMING / 14/10/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN PETER HEMMING / 14/10/2016

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063619270001

View Document

30/07/1630 July 2016 DISS40 (DISS40(SOAD))

View Document

27/07/1627 July 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN PETER HEMMING / 29/04/2015

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN HEMMING / 29/04/2015

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN PETER HEMMING / 29/04/2015

View Document

29/04/1529 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

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

View Accounts

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM CALLS WHARF 2 THE CALLS LEEDS WEST YORKSHIRE LS2 7JU UNITED KINGDOM

View Document

01/10/131 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN HEMMING / 17/09/2012

View Document

17/09/1217 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1129 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN PETER HEMMING / 05/09/2010

View Document

06/09/106 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED JUSTIN HEMMING

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM APARTMENT 2 30 KIRKGATE LEEDS WEST YORKSHIRE LS2 7DB

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY JAMES COPPACK

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES COPPACK

View Document

27/01/1027 January 2010 SECRETARY APPOINTED NATHAN HEMMING

View Document

23/10/0923 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information