VISION IT SOLUTIONS PRIVATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-08-26 with updates

View Document

30/07/2530 July 2025 Micro company accounts made up to 2024-07-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

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

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-07-31

View Document

26/08/2326 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

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

View Accounts

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-08-28 with updates

View Document

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

View Accounts

28/05/2128 May 2021 31/07/20 UNAUDITED ABRIDGED

View Document

11/10/2011 October 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

11/10/2011 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESHWAR REDDY MAYREDDY / 11/10/2020

View Document

11/10/2011 October 2020 PSC'S CHANGE OF PARTICULARS / MR RAJESHWAR REDDY MAYREDDY / 11/10/2020

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM CORNWALLIS HOUSE HOWARD CHASE BASILDON SS14 3BB ENGLAND

View Document

28/08/2028 August 2020 Registered office address changed from , Cornwallis House Howard Chase, Basildon, SS14 3BB, England to 33 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT on 2020-08-28

View Document

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

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

29/12/1729 December 2017 PSC'S CHANGE OF PARTICULARS / MR RAJESHWAR REDDY MAYREDDY / 29/12/2017

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM FORTIS HOUSE 160 LONDON ROAD LONDON IG11 8BB ENGLAND

View Document

29/08/1729 August 2017 Registered office address changed from , Fortis House 160 London Road, London, IG11 8BB, England to 33 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT on 2017-08-29

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR MADHU ANDEM

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 PREVEXT FROM 28/02/2016 TO 31/07/2016

View Document

19/08/1619 August 2016 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

14/07/1614 July 2016 DIRECTOR APPOINTED MR MADHU ANDEM

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR MADHU ANDEM

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 14 MOUNT HOUSE 1 BENDISH ROAD LONDON E6 1BB ENGLAND

View Document

24/05/1624 May 2016 Registered office address changed from , 14 Mount House 1 Bendish Road, London, E6 1BB, England to 33 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT on 2016-05-24

View Document

13/02/1613 February 2016 DIRECTOR APPOINTED MR MADHU ANDEM

View Document

09/11/159 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM FLAT 14 1 BENDISH ROAD LONDON E6 1BB

View Document

13/10/1513 October 2015 Registered office address changed from , Flat 14 1 Bendish Road, London, E6 1BB to 33 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT on 2015-10-13

View Document

01/09/151 September 2015 COMPANY NAME CHANGED CYPLEX SOFTWARE LIMITED CERTIFICATE ISSUED ON 01/09/15

View Document

29/08/1529 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR to 33 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT on 2015-08-19

View Document

19/08/1519 August 2015 Registered office address changed from , 1 Bendish Road, London, E6 1BB, England to 33 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT on 2015-08-19

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR RAJESHWAR REDDY MAYREDDY

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM FLAT 14, 1 BENDISH ROAD LONDON E6 1BB UNITED KINGDOM

View Document

19/08/1519 August 2015 Registered office address changed from , Flat 14, 1 Bendish Road, London, E6 1BB, United Kingdom to 33 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT on 2015-08-19

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 1 BENDISH ROAD LONDON E6 1BB ENGLAND

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

05/03/155 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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