VISION PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

01/04/251 April 2025 Second filing of Confirmation Statement dated 2022-05-18

View Document

26/03/2526 March 2025 Cessation of Paula Seymour as a person with significant control on 2021-07-23

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

27/04/2427 April 2024 Change of details for Mr Gareth John Seymour as a person with significant control on 2021-07-23

View Document

26/04/2426 April 2024 Change of details for Paula Seymour as a person with significant control on 2021-07-23

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

18/05/2318 May 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

12/05/2212 May 2022 Change of details for Mr Gareth John Seymour as a person with significant control on 2021-07-23

View Document

11/05/2211 May 2022 Notification of Paula Seymour as a person with significant control on 2021-07-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Cancellation of shares. Statement of capital on 2021-07-23

View Document

08/11/218 November 2021 Purchase of own shares.

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Change of details for Mr Gareth John Seymour as a person with significant control on 2021-07-23

View Document

09/08/219 August 2021 Memorandum and Articles of Association

View Document

06/08/216 August 2021 Change of details for Mr Gareth John Seymour as a person with significant control on 2018-07-06

View Document

06/08/216 August 2021 Cessation of Adam Collier as a person with significant control on 2021-07-23

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

04/08/214 August 2021 Change of details for Mr Gareth John Seymour as a person with significant control on 2018-07-06

View Document

04/08/214 August 2021 Notification of Adam Collier as a person with significant control on 2018-07-06

View Document

30/07/2130 July 2021 Termination of appointment of Adam James Kenelm Johnson as a director on 2021-07-23

View Document

30/07/2130 July 2021 Termination of appointment of Adam Collier as a director on 2021-07-23

View Document

30/07/2130 July 2021 Cessation of Adam Collier as a person with significant control on 2021-07-23

View Document

30/07/2130 July 2021 Change of details for Mr Gareth John Seymour as a person with significant control on 2021-07-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

06/06/196 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH JOHN SEYMOUR

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM COLLIER

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES KENELM JOHNSON / 06/07/2018

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN SEYMOUR / 06/07/2018

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM COLLIER / 06/07/2018

View Document

06/07/186 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH JOHN SEYMOUR / 06/07/2018

View Document

06/07/186 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/07/2018

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOBSON

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/07/167 July 2016 DIRECTOR APPOINTED ANDREW NEIL HOBSON

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/10/152 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES KENELM JOHNSON / 03/05/2013

View Document

30/09/1330 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN SEYMOUR / 01/11/2012

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM COLLIER / 12/04/2013

View Document

30/09/1330 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH JOHN SEYMOUR / 01/11/2012

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/10/124 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/05/1229 May 2012 SUB-DIVISION 23/05/12

View Document

29/05/1229 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/1229 May 2012 23/05/12 STATEMENT OF CAPITAL GBP 21111

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES KENELM JOHNSON / 07/02/2012

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM STOUGHTON HOUSE HARBOROUGH ROAD LEICESTER LE2 4LP

View Document

23/09/1123 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES KENELM JOHNSON / 04/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

25/09/1025 September 2010 31/12/09 PARTIAL EXEMPTION

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/09/0914 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MR ADAM JAMES KENELM JOHNSON

View Document

07/11/087 November 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/12/0730 December 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0727 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/0710 September 2007 COMPANY NAME CHANGED VISION OFFICE DESIGN TO COMPLETI ON LIMITED CERTIFICATE ISSUED ON 10/09/07

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 04/09/04; NO CHANGE OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 04/09/03; NO CHANGE OF MEMBERS

View Document

12/09/0312 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/035 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/021 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/021 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/021 October 2002 VARYING SHARE RIGHTS AND NAMES

View Document

01/10/021 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0220 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/09/0126 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/992 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9814 October 1998 SECRETARY RESIGNED

View Document

14/10/9814 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 REGISTERED OFFICE CHANGED ON 14/10/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

04/09/984 September 1998 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