VISION IT SOLUTIONS LIMITED

Company Documents

DateDescription
02/03/152 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/12/146 December 2014 DIRECTOR APPOINTED MR MADHU ANDEM

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM
LEVEL 17 DASHWOOD HOUSE
69 OLD BROAD STREET
LONDON
EC2M 1QS
ENGLAND

View Document

16/10/1416 October 2014 SAIL ADDRESS CHANGED FROM:
25 CLEVELAND ROAD
BASILDON
ESSEX
SS14 1NL
ENGLAND

View Document

16/10/1416 October 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM
25 CLEVELAND ROAD
BASILDON
ESSEX
SS14 1NL
ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/08/137 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESHWAR REDDY MAYREDDY / 01/08/2013

View Document

07/08/137 August 2013 SAIL ADDRESS CHANGED FROM:
4 HOWBERRY CLOSE
EDGWARE
MIDDLESEX
HA8 6TA
UNITED KINGDOM

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM, FLAT 5 BRUNEL COURT, 201 GREEN LANE, EDGWARE, MIDDLESEX, HA8 8YT, ENGLAND

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 4 HOWBERRY CLOSE EDGWARE MIDDLESEX HA8 6TA UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/09/1210 September 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

29/07/1129 July 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

29/07/1129 July 2011 SAIL ADDRESS CHANGED FROM: 109 SCOTT ROAD EDGWARE MIDDLESEX HA8 5QR UNITED KINGDOM

View Document

29/07/1129 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESHWAR REDDY MAYREDDY / 01/03/2011

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 109 SCOTT ROAD EDGWARE MIDDLESEX HA8 5QR UNITED KINGDOM

View Document

21/11/1021 November 2010 REGISTERED OFFICE CHANGED ON 21/11/2010 FROM 38 FOWLER ROAD LONDON E7 0AX UNITED KINGDOM

View Document

17/08/1017 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

17/08/1017 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 17 AZURE COURT 666 KINGSBURY ROAD LONDON NW9 9AW UNITED KINGDOM

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESHWAR REDDY MAYREDDY / 14/07/2010

View Document

16/08/1016 August 2010 SAIL ADDRESS CREATED

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/08/0926 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAJESHWAR MAYREDDY / 25/08/2009

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED SECRETARY VASUDEVA MAYREDDY

View Document

05/08/095 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/09 FROM: AZURE COURT 666 KINGSBURY ROAD LONDON NW9 9AW

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/09 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

17/10/0817 October 2008 DIRECTOR'S PARTICULARS RAJESHWAR MAYREDDY

View Document

17/10/0817 October 2008 SECRETARY'S PARTICULARS VASUDEVA MAYREDDY

View Document

17/10/0817 October 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/07/0811 July 2008 CURREXT FROM 31/07/2008 TO 31/01/2009

View Document

09/08/079 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 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