VISION LINENS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewRegistration of charge 066034160017, created on 2025-07-16

View Document

17/07/2517 July 2025 NewRegistration of charge 066034160016, created on 2025-07-16

View Document

17/07/2517 July 2025 NewRegistration of charge 066034160013, created on 2025-07-16

View Document

17/07/2517 July 2025 NewRegistration of charge 066034160014, created on 2025-07-16

View Document

17/07/2517 July 2025 NewRegistration of charge 066034160015, created on 2025-07-16

View Document

11/07/2511 July 2025 NewTermination of appointment of William Fraser Donaldson as a director on 2025-07-11

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

03/04/253 April 2025 Termination of appointment of Steven Warren Burns as a director on 2025-03-04

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Director's details changed for Ms Michelle Louise Pegg on 2024-07-16

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

19/04/2419 April 2024 Appointment of William Fraser Donaldson as a director on 2024-04-06

View Document

19/04/2419 April 2024 Termination of appointment of Laurie Ernest Thomas as a director on 2024-03-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Registration of charge 066034160012, created on 2023-12-14

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

20/01/2320 January 2023 Appointment of Mr Steven Warren Burns as a director on 2022-12-06

View Document

20/01/2320 January 2023 Termination of appointment of Jonathan Brierley Witmer as a director on 2022-12-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Satisfaction of charge 066034160011 in full

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

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

View Accounts

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

View Accounts

25/06/1925 June 2019 DIRECTOR APPOINTED JONATHAN BRIERLEY WITMER

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, SECRETARY VISION SUPPORT SERVICES GROUP LIMITED

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN KEELING

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED TYLER DENISE BOLDEN

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED JONATHAN ALEXANDER STORIE

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

17/06/1917 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066034160010

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MS MICHELLE LOUISE PEGG

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/06/1615 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/06/1524 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

19/12/1419 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR MARK DOYLE

View Document

02/10/142 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066034160009

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/09/1425 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066034160008

View Document

23/06/1423 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR JOHN GORDON KEELING

View Document

24/04/1424 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 2

View Document

15/04/1415 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/1415 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/144 April 2014 COMPANY NAME CHANGED HLL LINENS LIMITED CERTIFICATE ISSUED ON 04/04/14

View Document

04/04/144 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR JANETTE CONROY

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/06/1310 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

18/02/1318 February 2013 516 OF THE COMPANIES ACT 2006

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/10/1215 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/06/1226 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL WRIGHT

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MRS JANETTE CONROY

View Document

07/06/117 June 2011 CORPORATE SECRETARY APPOINTED VISION SUPPORT SERVICES GROUP LIMITED

View Document

07/06/117 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VISION SUPPORT SERVICES LIMITED / 06/06/2011

View Document

06/06/116 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY VISION SUPPORT SERVICES LIMITED

View Document

12/01/1112 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/11/104 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM FOURWAYS HOUSE 57 HILTON STREET MANCHESTER M1 2EJ

View Document

10/08/1010 August 2010 CORPORATE SECRETARY APPOINTED VISION SUPPORT SERVICES LIMITED

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY DANIEL WRIGHT

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PATRICK WRIGHT / 27/05/2010

View Document

23/06/1023 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURIE ERNEST THOMAS / 27/05/2010

View Document

06/11/096 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/02/0927 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR HALLIWELLS DIRECTORS LIMITED

View Document

06/08/086 August 2008 DIRECTOR AND SECRETARY APPOINTED DANIEL PATRICK WRIGHT

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

View Document

05/08/085 August 2008 DIRECTOR APPOINTED LAURIE ERNEST THOMAS

View Document

30/07/0830 July 2008 COMPANY NAME CHANGED HALLCO 1620 LIMITED CERTIFICATE ISSUED ON 31/07/08

View Document

27/05/0827 May 2008 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