VISION RACKING LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

09/08/249 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/06/241 June 2024 Resolutions

View Document

01/06/241 June 2024 Statement of affairs

View Document

01/06/241 June 2024 Registered office address changed from Unit 10 West Moor Park Network Centre Yorkshire Way Doncaster South Yorkshire DN3 3GW England to 7 Jetstream Drive Auckley Doncaster DN9 3QS on 2024-06-01

View Document

01/06/241 June 2024 Appointment of a voluntary liquidator

View Document

01/06/241 June 2024 Resolutions

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

22/08/2322 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

13/02/2313 February 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

24/10/1924 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

22/06/1822 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

05/07/175 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/05/176 May 2017 REGISTERED OFFICE CHANGED ON 06/05/2017 FROM 5 FINKLE STREET NORTH CAVE BROUGH HU15 2NP ENGLAND

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN DAVID FLACK / 27/04/2017

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM THE MASTERS HOUSE 92A ARUNDEL STREET SHEFFIELD S1 4RE UNITED KINGDOM

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM UNIT 10 WEST MOOR PARK NETWORK CENTRE YORKSHIRE WAY DONCASTER SOUTH YORKSHIRE DN3 3GW

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN DAVID FLACK / 26/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

29/04/1629 April 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

10/07/1510 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM FIRST FLOOR 145 BRADFIELD ROAD SHEFFIELD S6 2BY UNITED KINGDOM

View Document

14/03/1214 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/02/127 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/127 February 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document


More Company Information