VISION HEALTH CARE SOLUTIONS LTD

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

30/12/2230 December 2022 Registered office address changed from C/O Kahoro Consulting Uk Ltd Unit 25 Caxton House Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG England to Unit 15 Babbage House Northampton Science Park Kings Park Road Northampton NN3 6LG on 2022-12-30

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

27/10/2227 October 2022 Micro company accounts made up to 2021-11-30

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-11-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/08/2029 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MRS RACHAEL MBUGUA WANGARURO / 01/08/2019

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

31/08/1931 August 2019 PSC'S CHANGE OF PARTICULARS / MRS RACHAEL NIEGA / 01/08/2019

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEAL NIEGA / 01/06/2017

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM UNIT 5 OXEN INDUSTRIAL ESTATE OXEN ROAD LUTON LU2 0DX

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 7 WATERSLADE GREEN LUTON BEDS LU3 2ER

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/141 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

09/12/139 December 2013 COMPANY NAME CHANGED LINE ART SOLUTIONS LTD CERTIFICATE ISSUED ON 09/12/13

View Document

05/12/135 December 2013 CHANGE OF NAME 13/11/2013

View Document

27/11/1327 November 2013 CHANGE OF NAME 13/11/2013

View Document

18/11/1318 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/11/134 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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