VISION SUPPORT TRADING LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

23/07/2423 July 2024 Accounts for a small company made up to 2024-03-31

View Document

08/05/248 May 2024 Director's details changed for Mrs Valerie Louise Ashbrook on 2024-05-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/10/236 October 2023 Accounts for a small company made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

09/06/239 June 2023 Appointment of Mrs Valerie Louise Ashbrook as a director on 2023-06-06

View Document

23/05/2323 May 2023 Director's details changed for Miles Kenneth Tutton on 2023-05-23

View Document

17/08/2017 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

21/06/2021 June 2020 REGISTERED OFFICE CHANGED ON 21/06/2020 FROM BEECH HOUSE PARK WEST SEALAND ROAD CHESTER CHESHIRE CH1 4RJ

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILSON

View Document

20/08/1920 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

20/08/1820 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DUNCAN WILSON / 20/08/2018

View Document

18/09/1718 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

02/09/152 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MRS LINDA ANNE DAVIES

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA DAVIES

View Document

23/01/1523 January 2015 SECOND FILING FOR FORM SH01

View Document

15/12/1415 December 2014 11/12/14 STATEMENT OF CAPITAL GBP 200000

View Document

01/09/141 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN SCOTT / 01/09/2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SCOTT / 01/09/2014

View Document

01/09/141 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES TRANTER / 29/04/2014

View Document

02/09/132 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/08/1229 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BARRON

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MRS MIRIAM WRIGHT

View Document

30/08/1130 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

22/07/1122 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SCOTT / 06/03/2011

View Document

07/03/117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN SCOTT / 06/03/2011

View Document

07/09/107 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES TRANTER / 17/08/2010

View Document

02/09/102 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARRON / 17/08/2010

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR MELANIE GIANNASI

View Document

01/09/091 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 DIRECTOR APPOINTED MELANIE JANE GIANNASI

View Document

08/08/098 August 2009 DIRECTOR APPOINTED MILES KENNETH TUTTON

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / LINDA DAVIES / 26/08/2008

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN TRANTER / 26/08/2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID REES

View Document

08/05/088 May 2008 SECRETARY APPOINTED DAVID JOHN SCOTT

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: BEECH HOUSE PARK WEST SEALAND ROAD CHESTER CH1 4RJ

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 NC INC ALREADY ADJUSTED 31/03/05

View Document

18/05/0518 May 2005 £ NC 1000/200000 31/03

View Document

22/11/0422 November 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS; AMEND

View Document

16/09/0416 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 NEW SECRETARY APPOINTED

View Document

05/03/015 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED

View Document

20/09/0020 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

03/09/993 September 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

25/08/9925 August 1999 SECRETARY RESIGNED

View Document

20/08/9920 August 1999 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