VISION RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2023-06-30

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Micro company accounts made up to 2022-06-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

21/02/2221 February 2022 Register inspection address has been changed from The Old Black Barns Lords Lane Ousden Newmarket Suffolk CB8 8TX England to The Stockyard Creake Road Syderstone King's Lynn PE31 8SG

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM THOMAS MASON / 01/09/2019

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/03/181 March 2018 SAIL ADDRESS CHANGED FROM: MILL HOUSE 37 MILL LANE STETCHWORTH NEWMARKET CAMBS CB8 9TR UNITED KINGDOM

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM MILL HOUSE 37 MILL LANE STETCHWORTH NEWMARKET SUFFOLK CB8 9TR

View Document

19/02/1619 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/06/157 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/01/153 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/01/1421 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/01/1315 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 SAIL ADDRESS CHANGED FROM: CHURCH STREET BARNS GREAT SHELFORD CAMBRIDGE CAMBS CB22 5EL

View Document

11/01/1311 January 2013 SECRETARY'S CHANGE OF PARTICULARS / DR WILLIAM THOMAS MASON / 29/06/2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM THOMAS MASON / 06/07/2012

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 5 HIGH GREEN GREAT SHELFORD CAMBRIDGE CB2 5EG

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/01/129 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN MASON

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/01/117 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / DR WILLIAM THOMAS MASON / 31/12/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM THOMAS MASON / 27/01/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/01/106 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/01/106 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MASON / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM THOMAS MASON / 05/01/2010

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/01/0721 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 COMPANY NAME CHANGED COMMUNICATION RESOURCES LIMITED CERTIFICATE ISSUED ON 27/12/95

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

18/03/9418 March 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

27/07/9127 July 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

26/07/9026 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

13/07/9013 July 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 NEW DIRECTOR APPOINTED

View Document

09/12/889 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/889 December 1988 REGISTERED OFFICE CHANGED ON 09/12/88 FROM: 5 HIGH GREEN GREAT SHELFORD CAMBRIDGE CB2 5EG

View Document

31/08/8831 August 1988 £ NC 1000/10000 07/08/

View Document

31/08/8831 August 1988 NC INC ALREADY ADJUSTED

View Document

11/08/8811 August 1988 ALTER MEM AND ARTS 070788

View Document

09/08/889 August 1988 REGISTERED OFFICE CHANGED ON 09/08/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

09/08/889 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/8829 July 1988 NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 COMPANY NAME CHANGED RAPID 6385 LIMITED CERTIFICATE ISSUED ON 29/07/88

View Document

04/07/884 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information