VISION-BOX SYSTEMS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewCompulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 NewCompulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/02/253 February 2025 Second filing for the termination of Miguel Guilherme Leitmann as a director

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

10/01/2510 January 2025 Appointment of Mr Rudy Daniello as a director on 2024-12-19

View Document

10/01/2510 January 2025 Termination of appointment of Miguel Guilherme Leitmann as a director on 2024-01-19

View Document

10/01/2510 January 2025 Appointment of Mr David Manzanares Esteban as a director on 2024-12-19

View Document

10/01/2510 January 2025 Appointment of Mr Willi Vett as a director on 2024-12-19

View Document

07/05/247 May 2024 Termination of appointment of Bento Antonio Brazio Correia as a director on 2024-04-04

View Document

16/01/2416 January 2024 Director's details changed for Bento Antonio Brazio Correia on 2024-01-14

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

18/12/2318 December 2023 Full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Director's details changed for Miguel Guilherme Leitmann on 2023-01-14

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

10/11/2210 November 2022 Director's details changed for Miguel Guilherme Leitmann on 2022-02-03

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-14 with updates

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

12/07/1912 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MIGUEL GUILHERME LEITMANN / 24/01/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / BENTO ANTONIO BRAZIO CORREIA / 24/01/2019

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

24/05/1824 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

24/06/1624 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

02/03/162 March 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

15/08/1515 August 2015 SECOND FILING WITH MUD 14/01/15 FOR FORM AR01

View Document

15/08/1515 August 2015 SECOND FILING WITH MUD 14/01/14 FOR FORM AR01

View Document

07/07/157 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

17/06/1417 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

06/08/136 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/02/1316 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM, KINGS WHARF 20-30 KINGS ROAD, READING, RG1 3EX, UNITED KINGDOM

View Document

15/04/1115 April 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

18/02/1118 February 2011 SAIL ADDRESS CREATED

View Document

18/02/1118 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

18/02/1118 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/02/1019 February 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

09/02/109 February 2010 DIRECTOR APPOINTED BENTO ANTONIO BRAZIO CORREIA

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MIGUEL GUILHERME LEITMANN

View Document

14/01/1014 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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