VISION COMPOSITE SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Registered 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 |
02/10/242 October 2024 | Appointment of a voluntary liquidator |
02/10/242 October 2024 | Statement of affairs |
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 |
02/10/242 October 2024 | Resolutions |
16/07/2416 July 2024 | Termination of appointment of Simon Henry Ashby as a director on 2024-07-12 |
25/06/2425 June 2024 | Notification of Hunter Logic Ltd as a person with significant control on 2024-01-01 |
25/06/2425 June 2024 | Cessation of Joanna Louise Hunter as a person with significant control on 2024-01-01 |
25/06/2425 June 2024 | Cessation of Robert David Hunter as a person with significant control on 2024-01-01 |
15/06/2415 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Appointment of Mr Simon Henry Ashby as a director on 2024-02-20 |
01/03/241 March 2024 | Certificate of change of name |
29/02/2429 February 2024 | Notification of Joanna Hunter as a person with significant control on 2023-10-06 |
29/02/2429 February 2024 | Change of details for Mr Robert David Hunter as a person with significant control on 2023-10-06 |
04/11/234 November 2023 | Total exemption full accounts made up to 2023-03-31 |
06/10/236 October 2023 | Termination of appointment of Christopher John Symons as a director on 2023-10-06 |
06/10/236 October 2023 | Notification of Robert David Hunter as a person with significant control on 2023-10-06 |
06/10/236 October 2023 | Cessation of Cs1 Gurnard Ltd as a person with significant control on 2023-10-06 |
06/10/236 October 2023 | Confirmation statement made on 2023-10-06 with updates |
20/04/2320 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-26 with no updates |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
23/03/2123 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CS1 GURNARD LTD |
23/03/2123 March 2021 | CESSATION OF VISION HOLDINGS LIMITED AS A PSC |
23/03/2123 March 2021 | DIRECTOR APPOINTED MR ROBERT DAVID HUNTER |
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 |
23/03/2123 March 2021 | REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 3 GARFIELD ROAD RYDE ISLE OF WIGHT PO33 2PS |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
10/09/1910 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
20/05/1920 May 2019 | APPOINTMENT TERMINATED, SECRETARY JOHNATHAN HOWE |
20/05/1920 May 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN HOWE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
24/09/1824 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/03/162 March 2016 | Annual return made up to 17 December 2015 with full list of shareholders |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/02/154 February 2015 | 17/12/14 NO CHANGES |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/02/146 February 2014 | 17/12/13 NO CHANGES |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/02/138 February 2013 | Annual return made up to 17 December 2012 with full list of shareholders |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/01/1231 January 2012 | Annual return made up to 17 December 2011 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/01/1127 January 2011 | 17/12/10 NO CHANGES |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
25/01/1025 January 2010 | 17/12/09 NO CHANGES |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/01/0814 January 2008 | RETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS |
08/08/078 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/02/0627 February 2006 | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
28/11/0528 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/12/0420 December 2004 | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
17/06/0417 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/01/0420 January 2004 | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS |
01/08/031 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
20/01/0320 January 2003 | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS |
06/10/026 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
26/02/0226 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
16/01/0216 January 2002 | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS |
12/09/0112 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
02/01/012 January 2001 | RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS |
04/08/004 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
20/12/9920 December 1999 | RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS |
22/10/9922 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
31/12/9831 December 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
15/12/9815 December 1998 | RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS |
05/01/985 January 1998 | RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS |
05/11/975 November 1997 | FULL ACCOUNTS MADE UP TO 31/03/97 |
09/01/979 January 1997 | RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS |
09/07/969 July 1996 | FULL ACCOUNTS MADE UP TO 31/03/96 |
27/12/9527 December 1995 | RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS |
08/06/958 June 1995 | FULL ACCOUNTS MADE UP TO 31/03/95 |
20/12/9420 December 1994 | RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS |
16/06/9416 June 1994 | FULL ACCOUNTS MADE UP TO 31/03/94 |
04/01/944 January 1994 | RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS |
23/08/9323 August 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/08/9323 August 1993 | DIRECTOR RESIGNED |
13/07/9313 July 1993 | FULL ACCOUNTS MADE UP TO 31/03/93 |
21/01/9321 January 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
11/12/9211 December 1992 | RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS |
20/07/9220 July 1992 | NEW DIRECTOR APPOINTED |
20/07/9220 July 1992 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
20/07/9220 July 1992 | DIRECTOR RESIGNED |
20/07/9220 July 1992 | NEW SECRETARY APPOINTED |
27/04/9227 April 1992 | COMPANY NAME CHANGED VISION COMPOSITIES LIMITED CERTIFICATE ISSUED ON 28/04/92 |
11/03/9211 March 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
06/01/926 January 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/01/926 January 1992 | NEW DIRECTOR APPOINTED |
06/01/926 January 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
06/01/926 January 1992 | NEW DIRECTOR APPOINTED |
06/01/926 January 1992 | |
06/01/926 January 1992 | REGISTERED OFFICE CHANGED ON 06/01/92 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ |
17/12/9117 December 1991 | Incorporation |
17/12/9117 December 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VISION COMPOSITE SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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