VISION IQ LTD
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-18 with updates |
11/04/2511 April 2025 | Termination of appointment of Katy Anne Burke as a secretary on 2025-03-06 |
11/04/2511 April 2025 | Termination of appointment of Katy Burke as a director on 2025-03-06 |
11/04/2511 April 2025 | Change of details for Mr Christopher James Burke as a person with significant control on 2025-03-25 |
11/04/2511 April 2025 | Cessation of Katy Anne Burke as a person with significant control on 2025-03-25 |
15/01/2515 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
05/12/235 December 2023 | Accounts for a dormant company made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-18 with no updates |
10/11/2210 November 2022 | Accounts for a dormant company made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
13/01/2213 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
09/12/209 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
06/01/206 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
01/11/181 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES |
16/01/1816 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/04/1625 April 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/04/1524 April 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
12/05/1412 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/04/1330 April 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
13/02/1313 February 2013 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 5 MILLFIELD COURT HEXHAM NE46 3SQ |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
10/05/1210 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
26/07/1126 July 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/07/1126 July 2011 | COMPANY NAME CHANGED IN FOCUS COMMUNICATIONS & VISION LTD CERTIFICATE ISSUED ON 26/07/11 |
12/05/1112 May 2011 | DIRECTOR APPOINTED MRS KATY BURKE |
02/05/112 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BURKE / 23/04/2010 |
28/04/1028 April 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
24/03/1024 March 2010 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HORNSBY |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
30/04/0830 April 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | NEW DIRECTOR APPOINTED |
08/06/078 June 2007 | NEW DIRECTOR APPOINTED |
08/06/078 June 2007 | NEW SECRETARY APPOINTED |
24/04/0724 April 2007 | SECRETARY RESIGNED |
24/04/0724 April 2007 | DIRECTOR RESIGNED |
23/04/0723 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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