VISION IT CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/11/219 November 2021 Notification of Gail Gillies as a person with significant control on 2021-10-21

View Document

09/11/219 November 2021 Change of details for Mr James Edward Gillies as a person with significant control on 2021-10-21

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

15/01/2115 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CESSATION OF GAIL ELIZABETH GILLIES AS A PSC

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD GILLIES / 28/12/2019

View Document

24/09/1924 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD GILLIES

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR JAMES EDWARD GILLIES

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MS GAIL ELIZABETH GILLIES / 12/03/2019

View Document

12/03/1912 March 2019 11/03/19 STATEMENT OF CAPITAL GBP 2

View Document

31/08/1831 August 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

18/11/1718 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MS GAIL ELIZABETH GILLIES / 06/04/2016

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 4 OAKDALE CLOSE WESTON CREWE CW2 5QX

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 22 KENSINGTON DRIVE WILLASTON NANTWICH CHESHIRE CW5 7HL UNITED KINGDOM

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL ELIZABETH GILLIES / 18/10/2013

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/09/126 September 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL GILLIES / 26/09/2011

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/08/105 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL GILLIES / 23/07/2010

View Document

23/07/0923 July 2009 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