VISION ON SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Confirmation statement made on 2024-12-21 with no updates |
03/01/243 January 2024 | Confirmation statement made on 2023-12-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2021-12-31 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/12/207 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/04/2023 April 2020 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM POLLARD / 23/04/2020 |
23/04/2023 April 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN GERRARD WHITE / 23/04/2020 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES |
02/01/202 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GREGORY WHITE / 01/01/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/12/1723 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
02/08/172 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | DIRECTOR APPOINTED MR WILLIAM POLLARD |
19/06/1719 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GREGORY WHITE / 19/06/2017 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/04/1615 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/01/1618 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/01/1516 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/03/1413 March 2014 | APPOINTMENT TERMINATED, SECRETARY WILLIAM POLLARD |
08/01/148 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/10/1315 October 2013 | REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 27 OXFORD ROAD SALFORD MANCHESTER GREATER MANCHESTER M6 8LD |
13/09/1313 September 2013 | 31/12/12 TOTAL EXEMPTION FULL |
07/02/137 February 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/06/1229 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREGORY WHITE / 29/06/2012 |
20/01/1220 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/03/1114 March 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/02/1026 February 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREGORY WHITE / 31/12/2009 |
25/02/1025 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM POLLARD / 31/12/2009 |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/02/0912 February 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
02/10/082 October 2008 | REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 4A ORIENT ROAD SALFORD M6 8LD |
21/12/0721 December 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