VISION IN PRODUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEN GARNER / 01/10/2009

View Document

27/05/1527 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

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

View Accounts

13/12/1413 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

07/05/147 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEN GARNER / 03/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 13/04/13 NO CHANGES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 13/04/11 NO CHANGES

View Document

12/04/1112 April 2011 30/03/11 NO CHANGES

View Document

21/01/1121 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR SONYA WEST

View Document

01/09/101 September 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM
FLAT 93 LONDON ROAD
STAINES
MIDDX
TW18 4HN

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM
PINEWOOD STUDIO PINEWOOD ROAD
IVER HEATH
BUCKS
SL0 0NH

View Document

03/03/103 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED KEN GARNER

View Document

14/05/0914 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SONYA WEST / 28/03/2009

View Document

13/02/0913 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 RETURN MADE UP TO 30/03/08; NO CHANGE OF MEMBERS

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BRYANT

View Document

14/05/0814 May 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM
37 WARREN STREET
LONDON
W1T 6AD

View Document

08/08/078 August 2007 ￯﾿ᄑ IC 1000/990
03/05/07
￯﾿ᄑ SR 10@1=10

View Document

30/03/0730 March 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 NC INC ALREADY ADJUSTED
27/05/05

View Document

22/07/0522 July 2005 S366A DISP HOLDING AGM 12/04/05

View Document

22/07/0522 July 2005 S386 DISP APP AUDS 12/04/05

View Document

22/07/0522 July 2005 ￯﾿ᄑ NC 100/1000000
27/0

View Document

22/07/0522 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM:
473 STAINES ROAD
BEDFONT
MIDDLESEX TW14 8BL

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

03/04/043 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

18/03/0418 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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