VISION COMPOSITE SOLUTIONS LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewRegistered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-25

View Document

02/10/242 October 2024 Appointment of a voluntary liquidator

View Document

02/10/242 October 2024 Statement of affairs

View Document

02/10/242 October 2024 Registered office address changed from C/O Apple Accountancy 5 Holyrood Street Newport Isle of Wight PO30 5AU England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2024-10-02

View Document

02/10/242 October 2024 Resolutions

View Document

16/07/2416 July 2024 Termination of appointment of Simon Henry Ashby as a director on 2024-07-12

View Document

25/06/2425 June 2024 Notification of Hunter Logic Ltd as a person with significant control on 2024-01-01

View Document

25/06/2425 June 2024 Cessation of Joanna Louise Hunter as a person with significant control on 2024-01-01

View Document

25/06/2425 June 2024 Cessation of Robert David Hunter as a person with significant control on 2024-01-01

View Document

15/06/2415 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Appointment of Mr Simon Henry Ashby as a director on 2024-02-20

View Document

01/03/241 March 2024 Certificate of change of name

View Document

29/02/2429 February 2024 Notification of Joanna Hunter as a person with significant control on 2023-10-06

View Document

29/02/2429 February 2024 Change of details for Mr Robert David Hunter as a person with significant control on 2023-10-06

View Document

04/11/234 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Termination of appointment of Christopher John Symons as a director on 2023-10-06

View Document

06/10/236 October 2023 Notification of Robert David Hunter as a person with significant control on 2023-10-06

View Document

06/10/236 October 2023 Cessation of Cs1 Gurnard Ltd as a person with significant control on 2023-10-06

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/06/2214 June 2022 Registered office address changed from , 146 Manor Way, Borehamwood, WD6 1QX, England to C/O Apple Accountancy 5 Holyrood Street Newport Isle of Wight PO30 5AU on 2022-06-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CS1 GURNARD LTD

View Document

23/03/2123 March 2021 CESSATION OF VISION HOLDINGS LIMITED AS A PSC

View Document

23/03/2123 March 2021 DIRECTOR APPOINTED MR ROBERT DAVID HUNTER

View Document

23/03/2123 March 2021 Registered office address changed from , 3 Garfield Road, Ryde, Isle of Wight, PO33 2PS to C/O Apple Accountancy 5 Holyrood Street Newport Isle of Wight PO30 5AU on 2021-03-23

View Document

23/03/2123 March 2021 REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 3 GARFIELD ROAD RYDE ISLE OF WIGHT PO33 2PS

View Document

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

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, SECRETARY JOHNATHAN HOWE

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN HOWE

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

24/09/1824 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/03/162 March 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/02/154 February 2015 17/12/14 NO CHANGES

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/02/146 February 2014 17/12/13 NO CHANGES

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/02/138 February 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1231 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1127 January 2011 17/12/10 NO CHANGES

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 17/12/09 NO CHANGES

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/01/012 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/12/9920 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/01/979 January 1997 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/12/9527 December 1995 RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/12/9420 December 1994 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/01/944 January 1994 RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/01/9321 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/12/9211 December 1992 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/9220 July 1992 DIRECTOR RESIGNED

View Document

20/07/9220 July 1992 NEW SECRETARY APPOINTED

View Document

27/04/9227 April 1992 COMPANY NAME CHANGED VISION COMPOSITIES LIMITED CERTIFICATE ISSUED ON 28/04/92

View Document

11/03/9211 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/01/926 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992

View Document

06/01/926 January 1992 REGISTERED OFFICE CHANGED ON 06/01/92 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

17/12/9117 December 1991 Incorporation

View Document

17/12/9117 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information