VISION HEAT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-03-31 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

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

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

10/12/2110 December 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

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI6192660001

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/04/1727 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 166

View Document

27/04/1727 April 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/04/1727 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 116

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS GUNNING

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

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

View Document

18/09/1518 September 2015 ADOPT ARTICLES 07/03/2014

View Document

13/08/1513 August 2015 ARTICLES OF ASSOCIATION

View Document

08/07/158 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 27-28 THE COURTYARD GALGORM CASTLE BALLYMENA COUNTY ANTRIM BT42 1HL NORTHERN IRELAND

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 17-18 THE COURTYARD GALGORM CASTLE GALGORM ROAD BALLYMENA COUNTY ANTRIM BT42 1HL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/09/1430 September 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

11/09/1411 September 2014 PREVSHO FROM 31/03/2014 TO 28/02/2014

View Document

15/07/1415 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

22/05/1422 May 2014 07/03/14 STATEMENT OF CAPITAL GBP 166

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR DAVID GEORGE HENDERSON

View Document

15/05/1415 May 2014 ADOPT ARTICLES 07/03/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/07/1323 July 2013 DIRECTOR APPOINTED MR TREVOR RAYMOND FINLAY

View Document

23/07/1323 July 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR THOMAS STUART GUNNING

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PRESTON

View Document

23/07/1323 July 2013 COMPANY NAME CHANGED VISION BIOMASS LIMITED CERTIFICATE ISSUED ON 23/07/13

View Document

08/07/138 July 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