VISION COMPUTER CENTRE LIMITED
Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Confirmation statement made on 2025-01-07 with updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
24/10/2424 October 2024 | Amended total exemption full accounts made up to 2023-01-31 |
24/10/2424 October 2024 | Amended total exemption full accounts made up to 2022-01-31 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-07 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-07 with updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-07 with updates |
06/10/216 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
08/10/198 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES |
18/10/1818 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
23/06/1823 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEN ANTHONY FITZGERALD |
23/06/1823 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PAUL MORGAN |
23/06/1823 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/06/2018 |
23/06/1823 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/06/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
12/01/1612 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/01/1513 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/02/145 February 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
22/02/1322 February 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
13/06/1213 June 2012 | DISS40 (DISS40(SOAD)) |
12/06/1212 June 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
12/06/1212 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL MORGAN / 01/02/2012 |
12/06/1212 June 2012 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 116 SPRINGVALE INDUSTRIAL ESTATE CWMBRAN TORFAEN NP44 5BE |
08/05/128 May 2012 | FIRST GAZETTE |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/04/1121 April 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
22/06/1022 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/04/1026 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARK PAUL MORGAN / 07/01/2010 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL MORGAN / 07/01/2010 |
26/04/1026 April 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEN ANTHONY FITZGERALD / 07/01/2010 |
07/11/097 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
24/11/0824 November 2008 | REGISTERED OFFICE CHANGED ON 24/11/2008 FROM, UNIT 71 SPRINGVALE INDUSTRIAL, ESTATE, CWMBRAN, TORFAEN, NP44 5BE |
14/03/0814 March 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
23/03/0723 March 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
16/03/0616 March 2006 | REGISTERED OFFICE CHANGED ON 16/03/06 FROM: UNIT 71, SPRINGVALE INDUSTRIAL ESTATE, CWMBRAN, TORFAEN NP44 5DA |
16/03/0616 March 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
05/10/055 October 2005 | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
09/11/049 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
17/09/0417 September 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/09/0417 September 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/02/041 February 2004 | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS |
10/10/0310 October 2003 | REGISTERED OFFICE CHANGED ON 10/10/03 FROM: UNIT 8 PONTSYCHAN HOUSE, ABERSYCHAN INDUSTRIAL ESTATE, PONTYPOOL, TORFAEN NP4 7BA |
07/10/037 October 2003 | COMPANY NAME CHANGED VISION COMPUTER & MANUFACTURING SERVICES LIMITED CERTIFICATE ISSUED ON 07/10/03 |
29/01/0329 January 2003 | REGISTERED OFFICE CHANGED ON 29/01/03 FROM: UNIT 8 PONTYSCHAN HOUSE, ABERSYCUAN INDUSTRIAL ESTATE, PONTYPOOL, TORFAEN NP4 7BA |
27/01/0327 January 2003 | NEW DIRECTOR APPOINTED |
27/01/0327 January 2003 | DIRECTOR RESIGNED |
27/01/0327 January 2003 | SECRETARY RESIGNED |
27/01/0327 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/01/037 January 2003 | 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 COMPUTER CENTRE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- 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